Search icon

BB&T SECURITIES, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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