Search icon

BRYAN GARNIER SECURITIES, LLC

Company Details

Name: BRYAN GARNIER SECURITIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2009 (15 years ago)
Entity Number: 3863853
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 750 lexington avenue, 16 fl, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
1478318 750 LEXINGTON AVENUE, 16TH FLOOR, NEW YORK, NY, 10022 750 LEXINGTON AVENUE, 16TH FLOOR, NEW YORK, NY, 10022 212-337-7000

Filings since 2024-03-22

Form type X-17A-5
File number 008-68463
Filing date 2024-03-22
Reporting date 2023-12-31
File View File

Filings since 2023-03-07

Form type X-17A-5
File number 008-68463
Filing date 2023-03-07
Reporting date 2022-12-31
File View File

Filings since 2022-03-04

Form type X-17A-5
File number 008-68463
Filing date 2022-03-04
Reporting date 2021-12-31
File View File

Filings since 2020-04-13

Form type X-17A-5
File number 008-68463
Filing date 2020-04-13
Reporting date 2019-12-31
File View File

Filings since 2019-02-27

Form type X-17A-5
File number 008-68463
Filing date 2019-02-27
Reporting date 2018-12-31
File View File

Filings since 2018-02-26

Form type X-17A-5
File number 008-68463
Filing date 2018-02-26
Reporting date 2017-12-31
File View File

Filings since 2017-03-01

Form type X-17A-5
File number 008-68463
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2016-02-29

Form type X-17A-5
File number 008-68463
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2015-02-25

Form type X-17A-5
File number 008-68463
Filing date 2015-02-25
Reporting date 2014-12-31
File View File

Filings since 2014-02-27

Form type X-17A-5
File number 008-68463
Filing date 2014-02-27
Reporting date 2013-12-31
File View File

Filings since 2013-02-27

Form type X-17A-5
File number 008-68463
Filing date 2013-02-27
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-68463
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2012-02-29

Form type FOCUSN
File number 008-68463
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2010-12-13

Form type X-17A-5
File number 008-68463
Filing date 2010-12-13
Reporting date 2010-09-30
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 750 lexington avenue, 16 fl, NEW YORK, NY, United States, 10022

Agent

Name Role Address
nicolas d'halluin Agent 750 lexington avenue, 16 fl, NEW YORK, NY, 10022

History

Start date End date Type Value
2023-08-24 2023-10-01 Address 750 lexington avenue, 16 fl, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2023-08-24 2023-10-01 Address 750 lexington avenue, 16 fl, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2022-02-15 2023-08-24 Address 750 lexington avenue, 16 fl, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2022-02-15 2023-08-24 Address 750 lexington avenue, 16 fl, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-10-05 2022-02-15 Address 711 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231001000643 2023-10-01 BIENNIAL STATEMENT 2023-10-01
230824001659 2023-08-24 BIENNIAL STATEMENT 2021-10-01
220215001637 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
100715000280 2010-07-15 CERTIFICATE OF PUBLICATION 2010-07-15
091005000822 2009-10-05 ARTICLES OF ORGANIZATION 2009-10-05

Date of last update: 03 Feb 2025

Sources: New York Secretary of State