Name: | NYLIFE SECURITIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jul 2006 (19 years ago) |
Entity Number: | 3391662 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 8th Ave, Floor 13, New York, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NYLIFE SECURITIES LLC | DOS Process Agent | 111 8th Ave, Floor 13, New York, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-06 | 2024-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2006-12-07 | 2020-07-06 | Address | 51 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2006-07-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-07-24 | 2006-12-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701039379 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220706000549 | 2022-07-06 | BIENNIAL STATEMENT | 2022-07-01 |
200706060071 | 2020-07-06 | BIENNIAL STATEMENT | 2020-07-01 |
SR-44396 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180702008126 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160705008112 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140701007258 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120710006652 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
100708002635 | 2010-07-08 | BIENNIAL STATEMENT | 2010-07-01 |
080708002599 | 2008-07-08 | BIENNIAL STATEMENT | 2008-07-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2304889 | Arbitration | 2023-06-09 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TANJUTCO |
Role | Plaintiff |
Name | NYLIFE SECURITIES LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-03-08 |
Transfer Date | 2022-03-09 |
Termination Date | 2022-11-03 |
Date Issue Joined | 2022-05-06 |
Section | 227 |
Transfer Office | 7 |
Transfer Docket Number | 2201931 |
Transfer Origin | 1 |
Status | Terminated |
Parties
Name | BRADFORD |
Role | Plaintiff |
Name | NYLIFE SECURITIES LLC |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State