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

Links between entities

Type Company Name Company Number State
Headquarter of PENSERRA SECURITIES LLC, CONNECTICUT 1249784 CONNECTICUT
Headquarter of PENSERRA SECURITIES LLC, ILLINOIS LLC_03979512 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1420524 4 ORINDA WAY, SUITE 100-A, ORINDA, CA, 94563 4 ORINDA WAY, SUITE 100-A, ORINDA, CA, 94563 6464590581

Filings since 2024-02-29

Form type X-17A-5
File number 008-67773
Filing date 2024-02-29
Reporting date 2023-12-31
File View File

Filings since 2023-02-28

Form type X-17A-5
File number 008-67773
Filing date 2023-02-28
Reporting date 2022-12-31
File View File

Filings since 2022-02-28

Form type X-17A-5
File number 008-67773
Filing date 2022-02-28
Reporting date 2021-12-31
File View File

Filings since 2021-02-22

Form type X-17A-5
File number 008-67773
Filing date 2021-02-22
Reporting date 2020-12-31
File View File

Filings since 2020-03-04

Form type X-17A-5
File number 008-67773
Filing date 2020-03-04
Reporting date 2019-12-31
File View File

Filings since 2019-02-28

Form type X-17A-5
File number 008-67773
Filing date 2019-02-28
Reporting date 2018-12-31
File View File

Filings since 2018-03-01

Form type X-17A-5
File number 008-67773
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2017-02-28

Form type FOCUSN
File number 008-67773
Filing date 2017-02-28
Reporting date 2016-12-31
File View File

Filings since 2017-02-28

Form type X-17A-5
File number 008-67773
Filing date 2017-02-28
Reporting date 2016-12-31
File View File

Filings since 2016-03-07

Form type FOCUSN
File number 008-67773
Filing date 2016-03-07
Reporting date 2015-12-31
File View File

Filings since 2016-03-01

Form type X-17A-5
File number 008-67773
Filing date 2016-03-01
Reporting date 2015-12-31
File View File

Filings since 2015-03-03

Form type FOCUSN
File number 008-67773
Filing date 2015-03-03
Reporting date 2014-12-31
File View File

Filings since 2015-03-03

Form type X-17A-5
File number 008-67773
Filing date 2015-03-03
Reporting date 2014-12-31
File View File

Filings since 2014-04-08

Form type X-17A-5/A
File number 008-67773
Filing date 2014-04-08
Reporting date 2013-12-31
File View File

Filings since 2014-04-07

Form type X-17A-5
File number 008-67773
Filing date 2014-04-07
Reporting date 2013-12-31
File View File

Filings since 2014-03-04

Form type FOCUSN
File number 008-67773
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-03-11

Form type X-17A-5
File number 008-67773
Filing date 2013-03-11
Reporting date 2012-12-31
File View File

Filings since 2013-03-11

Form type FOCUSN
File number 008-67773
Filing date 2013-03-11
Reporting date 2012-12-31
File View File

Filings since 2012-03-01

Form type FOCUSN
File number 008-67773
Filing date 2012-03-01
Reporting date 2011-12-31
File View File

Filings since 2012-03-01

Form type X-17A-5
File number 008-67773
Filing date 2012-03-01
Reporting date 2011-12-31
File View File

Filings since 2011-03-01

Form type X-17A-5
File number 008-67773
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type FOCUSN
File number 008-67773
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-67773
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-03-02

Form type FOCUSN
File number 008-67773
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2009-03-02

Form type X-17A-5
File number 008-67773
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300WY8ZBI168Y6Z05 3481801 US-NY GENERAL ACTIVE 2007-02-27

Addresses

Legal C/O FOSTER GARVEY PC, 100 WALL STREET, NEW YORK, US-NY, US, 10005
Headquarters 4 Orinda Way, Orinda, US-CA, US, 94563

Registration details

Registration Date 2015-01-08
Last Update 2024-03-21
Status ISSUED
Next Renewal 2025-03-31
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3481801

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

History

Start date End date Type Value
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)
2007-02-27 2012-08-29 Address SEYMOUR H. BUCHOLZ, ESQ., 599 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
170203006652 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150729006114 2015-07-29 BIENNIAL STATEMENT 2015-02-01
140917000464 2014-09-17 CERTIFICATE OF AMENDMENT 2014-09-17
130214006109 2013-02-14 BIENNIAL STATEMENT 2013-02-01
120829002289 2012-08-29 BIENNIAL STATEMENT 2011-02-01
080215000589 2008-02-15 CERTIFICATE OF PUBLICATION 2008-02-15

Date of last update: 03 Feb 2025

Sources: New York Secretary of State