Search icon

CENTRUM SECURITIES LLC

Company Details

Name: CENTRUM SECURITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2008 (17 years ago)
Entity Number: 3648102
ZIP code: 10111
County: New York
Place of Formation: New York
Address: 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, United States, 10111

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, United States, 10111

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:
0001445617
Phone:
646 369-8002

Latest Filings

Form type:
FOCUSN
File number:
008-68030
Filing date:
2011-08-22
File:
Form type:
X-17A-5
File number:
008-68030
Filing date:
2011-08-22
File:
Form type:
X-17A-5
File number:
008-68030
Filing date:
2010-08-10
File:
Form type:
FOCUSN
File number:
008-68030
Filing date:
2009-10-13
File:
Form type:
X-17A-5
File number:
008-68030
Filing date:
2009-10-13
File:

History

Start date End date Type Value
2010-04-01 2012-04-18 Address 18 EAST 48TH STREET 11TH FL, STE 1106, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-03-21 2010-04-01 Address 18 EAST 48TH STREET 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120418002518 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100401003179 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080828000185 2008-08-28 CERTIFICATE OF PUBLICATION 2008-08-28
080321000713 2008-03-21 ARTICLES OF ORGANIZATION 2008-03-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State