Search icon

SOFI SECURITIES LLC

Company claim

Is this your business?

Get access!

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

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

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:
0001472443
Phone:
201-660-5586

Latest Filings

Form type:
X-17A-5
File number:
008-68389
Filing date:
2025-03-03
File:
Form type:
X-17A-5
File number:
008-68389
Filing date:
2024-03-14
File:
Form type:
X-17A-5
File number:
008-68389
Filing date:
2023-03-28
File:
Form type:
X-17A-5
File number:
008-68389
Filing date:
2022-03-01
File:
Form type:
X-17A-5
File number:
008-68389
Filing date:
2021-03-11
File:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State