Name: | LABRANCHE FINANCIAL SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Dec 2006 (18 years ago) |
Date of dissolution: | 30 Nov 2010 |
Entity Number: | 3453651 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LABRANCHE FINANCIAL SERVICES, LLC, CONNECTICUT | 0979360 | CONNECTICUT |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1427416 | 33 WHITEHALL STREET, 7TH FLOOR, NEW YORK, NY, 10004 | 33 WHITEHALL STREET, 7TH FLOOR, NEW YORK, NY, 10004 | 212-482-3500 | |||||||||||||||||||||||||||||
|
Form type | 13F-NT |
File number | 028-14010 |
Filing date | 2010-11-03 |
Reporting date | 2010-09-30 |
File | View File |
Filings since 2009-02-13
Form type | SC 13G |
Filing date | 2009-02-13 |
File | View File |
Filings since 2009-02-13
Form type | SC 13G |
Filing date | 2009-02-13 |
File | View File |
Filings since 2008-02-15
Form type | SC 13G |
Filing date | 2008-02-15 |
File | View File |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-27 | 2007-01-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101130000747 | 2010-11-30 | CERTIFICATE OF MERGER | 2010-11-30 |
081128002045 | 2008-11-28 | BIENNIAL STATEMENT | 2008-12-01 |
070117000990 | 2007-01-17 | CERTIFICATE OF AMENDMENT | 2007-01-17 |
070103000915 | 2007-01-03 | CERTIFICATE OF MERGER | 2007-01-03 |
061227000010 | 2006-12-27 | ARTICLES OF ORGANIZATION | 2006-12-27 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State