Name: | BB&T SECURITIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Nov 2007 (17 years ago) |
Entity Number: | 3592792 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-02 | 2023-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-06-02 | 2023-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-11-05 | 2021-06-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-11-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-11-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102001117 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
211130001150 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
210602000797 | 2021-06-02 | CERTIFICATE OF CHANGE | 2021-06-02 |
191105060167 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
SR-48501 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-48502 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171101007238 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102006965 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131101006070 | 2013-11-01 | BIENNIAL STATEMENT | 2013-11-01 |
130102000524 | 2013-01-02 | CERTIFICATE OF AMENDMENT | 2013-01-02 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State