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 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1456651 | 437 MADISON AVE. SUITE 19D, NEW YORK, NY, 10022 | 437 MADISON AVE. SUITE 19D, NEW YORK, NY, 10022 | 212 759-9080 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | X-17A-5 |
File number | 008-68181 |
Filing date | 2019-02-11 |
Reporting date | 2018-12-31 |
File | View File |
Filings since 2018-02-22
Form type | X-17A-5 |
File number | 008-68181 |
Filing date | 2018-02-22 |
Reporting date | 2017-12-31 |
File | View File |
Filings since 2017-02-15
Form type | X-17A-5 |
File number | 008-68181 |
Filing date | 2017-02-15 |
Reporting date | 2016-12-31 |
File | View File |
Filings since 2016-02-22
Form type | X-17A-5 |
File number | 008-68181 |
Filing date | 2016-02-22 |
Reporting date | 2015-12-31 |
File | View File |
Filings since 2015-02-18
Form type | X-17A-5 |
File number | 008-68181 |
Filing date | 2015-02-18 |
Reporting date | 2014-12-31 |
File | View File |
Filings since 2014-02-24
Form type | X-17A-5 |
File number | 008-68181 |
Filing date | 2014-02-24 |
Reporting date | 2013-12-31 |
File | View File |
Filings since 2013-02-28
Form type | X-17A-5 |
File number | 008-68181 |
Filing date | 2013-02-28 |
Reporting date | 2012-12-31 |
File | View File |
Filings since 2012-02-29
Form type | FOCUSN |
File number | 008-68181 |
Filing date | 2012-02-29 |
Reporting date | 2011-12-31 |
File | View File |
Filings since 2012-02-29
Form type | X-17A-5 |
File number | 008-68181 |
Filing date | 2012-02-29 |
Reporting date | 2011-12-31 |
File | View File |
Filings since 2011-02-28
Form type | FOCUSN |
File number | 008-68181 |
Filing date | 2011-02-28 |
Reporting date | 2010-12-31 |
File | View File |
Filings since 2011-02-23
Form type | X-17A-5 |
File number | 008-68181 |
Filing date | 2011-02-23 |
Reporting date | 2010-12-31 |
File | View File |
Filings since 2010-03-01
Form type | FOCUSN |
File number | 008-68181 |
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 | 008-68181 |
Filing date | 2010-03-01 |
Reporting date | 2009-12-31 |
File | View File |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: ERIC J. LOMAS, 437 MADISON AVE, 39TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HT CAPITAL SECURITIES LLC | Agent | 437 MADISON AVENUE, 39TH FLOOR, NEW YORK, NY, 10022 |
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) |
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 |
081230000716 | 2008-12-30 | ARTICLES OF ORGANIZATION | 2008-12-30 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State