Search icon

HT CAPITAL SECURITIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HT CAPITAL SECURITIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2008 (16 years ago)
Entity Number: 3757406
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: ERIC J. LOMAS, 437 MADISON AVE, 39TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: ERIC J. LOMAS, 437 MADISON AVE, 39TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role Address
HT CAPITAL SECURITIES LLC Agent 437 MADISON AVENUE, 39TH FLOOR, NEW YORK, NY, 10022

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:
0001456651
Phone:
212 759-9080

Latest Filings

Form type:
X-17A-5
File number:
008-68181
Filing date:
2019-02-11
File:
Form type:
X-17A-5
File number:
008-68181
Filing date:
2018-02-22
File:
Form type:
X-17A-5
File number:
008-68181
Filing date:
2017-02-15
File:
Form type:
X-17A-5
File number:
008-68181
Filing date:
2016-02-22
File:
Form type:
X-17A-5
File number:
008-68181
Filing date:
2015-02-18
File:

History

Start date End date Type Value
2011-02-01 2013-01-09 Address ATTN: ERIC J. LOMAS, 437 MADISON AVENUE, 39TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-12-30 2011-02-01 Address ATTN: ERIC J. LOMAS, 437 MADISON AVENUE, 39TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181203006999 2018-12-03 BIENNIAL STATEMENT 2018-12-01
141222006243 2014-12-22 BIENNIAL STATEMENT 2014-12-01
130109002699 2013-01-09 BIENNIAL STATEMENT 2012-12-01
110201002285 2011-02-01 BIENNIAL STATEMENT 2010-12-01
090114000922 2009-01-14 CERTIFICATE OF AMENDMENT 2009-01-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State