Search icon

PENSERRA SECURITIES LLC

Headquarter

Company Details

Name: PENSERRA SECURITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2007 (18 years ago)
Entity Number: 3481801
ZIP code: 12207
County: Albany
Place of Formation: New York
Activity Description: Penserra provides institutional financial services including global equity trading fixed income trading, investment banking, transition management, ETF special services, corporate stock/debt repurchase, and private placements.
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Contact Details

Phone +1 800-456-8850

Website http://penserra.com

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
1249784
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_03979512
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001420524
Phone:
6464590581

Latest Filings

Form type:
X-17A-5
File number:
008-67773
Filing date:
2025-03-03
File:
Form type:
X-17A-5
File number:
008-67773
Filing date:
2024-02-29
File:
Form type:
X-17A-5
File number:
008-67773
Filing date:
2023-02-28
File:
Form type:
X-17A-5
File number:
008-67773
Filing date:
2022-02-28
File:
Form type:
X-17A-5
File number:
008-67773
Filing date:
2021-02-22
File:

Legal Entity Identifier

LEI Number:
549300WY8ZBI168Y6Z05

Registration Details:

Initial Registration Date:
2015-01-08
Next Renewal Date:
2025-03-31
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-08-12 2025-02-17 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-08-12 2025-02-17 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-10-22 2024-08-12 Address ATTENTION: ANDREW J. GOODMAN, 100 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-09-17 2019-10-22 Address ATTENTION: ANDREW J. GOODMAN, 100 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-29 2014-09-17 Address ATTN: SEYMOUR BUCHOIZ, ESQ., 100 WALL STREET 20TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250217001006 2025-02-17 BIENNIAL STATEMENT 2025-02-17
240812001535 2024-08-09 CERTIFICATE OF CHANGE BY ENTITY 2024-08-09
230206001383 2023-02-06 BIENNIAL STATEMENT 2023-02-01
211116002212 2021-11-16 BIENNIAL STATEMENT 2021-11-16
191022060134 2019-10-22 BIENNIAL STATEMENT 2019-02-01

Date of last update: 02 Jun 2025

Sources: New York Secretary of State