Search icon

SOFI SECURITIES LLC

Company Details

Name: SOFI SECURITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2009 (16 years ago)
Entity Number: 3840864
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

CIK number Mailing Address Business Address Phone
1472443 234 1ST STREET, BUILDING A, SUITE 4700, SAN FRANCISCO, CA, 94105 234 1ST STREET, BUILDING A, SUITE 4700, SAN FRANCISCO, CA, 94105 (302) 543-2529 X

Filings since 2024-03-14

Form type X-17A-5
File number 008-68389
Filing date 2024-03-14
Reporting date 2023-12-31
File View File

Filings since 2023-03-28

Form type X-17A-5
File number 008-68389
Filing date 2023-03-28
Reporting date 2022-12-31
File View File

Filings since 2022-03-01

Form type X-17A-5
File number 008-68389
Filing date 2022-03-01
Reporting date 2021-12-31
File View File

Filings since 2021-03-11

Form type X-17A-5
File number 008-68389
Filing date 2021-03-11
Reporting date 2020-12-31
File View File

Filings since 2020-03-09

Form type FOCUSN
File number 008-68389
Filing date 2020-03-09
Reporting date 2019-12-31
File View File

Filings since 2020-03-09

Form type X-17A-5
File number 008-68389
Filing date 2020-03-09
Reporting date 2019-12-31
File View File

Filings since 2019-03-04

Form type X-17A-5
File number 008-68389
Filing date 2019-03-04
Reporting date 2018-12-31
File View File

Filings since 2019-03-01

Form type FOCUSN
File number 008-68389
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2018-03-23

Form type FOCUSN
File number 008-68389
Filing date 2018-03-23
Reporting date 2017-12-31
File View File

Filings since 2018-03-23

Form type X-17A-5
File number 008-68389
Filing date 2018-03-23
Reporting date 2017-12-31
File View File

Filings since 2017-04-17

Form type FOCUSN/A
File number 008-68389
Filing date 2017-04-17
Reporting date 2016-12-31
File View File

Filings since 2017-04-17

Form type X-17A-5/A
File number 008-68389
Filing date 2017-04-17
Reporting date 2016-12-31
File View File

Filings since 2017-03-01

Form type FOCUSN
File number 008-68389
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2017-03-01

Form type X-17A-5
File number 008-68389
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2016-03-03

Form type X-17A-5
File number 008-68389
Filing date 2016-03-03
Reporting date 2015-12-31
File View File

Filings since 2016-02-29

Form type FOCUSN
File number 008-68389
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2015-03-02

Form type FOCUSN
File number 008-68389
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-68389
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-03-14

Form type FOCUSN
File number 008-68389
Filing date 2014-03-14
Reporting date 2013-12-31
File View File

Filings since 2014-03-14

Form type X-17A-5
File number 008-68389
Filing date 2014-03-14
Reporting date 2013-12-31
File View File

Filings since 2013-03-01

Form type X-17A-5
File number 008-68389
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2012-03-14

Form type X-17A-5
File number 008-68389
Filing date 2012-03-14
Reporting date 2011-12-31
File View File

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2014-01-09 2023-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-01-09 2023-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-08-04 2014-01-09 Address 39 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801011406 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210803000294 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190801060393 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170804006300 2017-08-04 BIENNIAL STATEMENT 2017-08-01
150806006107 2015-08-06 BIENNIAL STATEMENT 2015-08-01
150130002025 2015-01-30 BIENNIAL STATEMENT 2013-08-01
140109000853 2014-01-09 CERTIFICATE OF CHANGE 2014-01-09
120221000331 2012-02-21 CERTIFICATE OF AMENDMENT 2012-02-21
091224000454 2009-12-24 CERTIFICATE OF PUBLICATION 2009-12-24
090804000092 2009-08-04 ARTICLES OF ORGANIZATION 2009-08-04

Date of last update: 03 Feb 2025

Sources: New York Secretary of State