Search icon

HIGHTOWER SECURITIES, LLC

Branch

Company Details

Name: HIGHTOWER SECURITIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2008 (16 years ago)
Branch of: HIGHTOWER SECURITIES, LLC, Illinois (Company Number CORP_43204009)
Entity Number: 3757858
ZIP code: 10005
County: Albany
Place of Formation: Illinois
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
HIGHTOWER SECURITIES, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-12-04 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-08 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-11-15 2013-10-08 Address 1 COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2010-11-15 2013-10-08 Address 1 COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2008-12-31 2010-11-15 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203001740 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221203000664 2022-12-03 BIENNIAL STATEMENT 2022-12-01
201204061365 2020-12-04 BIENNIAL STATEMENT 2020-12-01
SR-51371 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-51372 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203008536 2018-12-03 BIENNIAL STATEMENT 2018-12-01
170127006242 2017-01-27 BIENNIAL STATEMENT 2016-12-01
141218006317 2014-12-18 BIENNIAL STATEMENT 2014-12-01
131008000833 2013-10-08 CERTIFICATE OF CHANGE 2013-10-08
121220006161 2012-12-20 BIENNIAL STATEMENT 2012-12-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State