Search icon

MARLIN & ASSOCIATES SECURITIES LLC

Company Details

Name: MARLIN & ASSOCIATES SECURITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Oct 2009 (15 years ago)
Date of dissolution: 01 Sep 2021
Entity Number: 3872913
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 570 LEXINGTON AVENUE, 48TH FLOOR, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
1479185 570 LEXINGTON AVE, 48TH FLOOR, NEW YORK, NY, 10022 570 LEXINGTON AVE, 48TH FLOOR, NEW YORK, NY, 10022 212-257-6060

Filings since 2021-02-23

Form type X-17A-5
File number 008-68471
Filing date 2021-02-23
Reporting date 2020-12-31
File View File

Filings since 2020-02-24

Form type X-17A-5
File number 008-68471
Filing date 2020-02-24
Reporting date 2019-12-31
File View File

Filings since 2019-02-27

Form type X-17A-5
File number 008-68471
Filing date 2019-02-27
Reporting date 2018-12-31
File View File

Filings since 2018-03-01

Form type X-17A-5
File number 008-68471
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2017-02-27

Form type X-17A-5
File number 008-68471
Filing date 2017-02-27
Reporting date 2016-12-31
File View File

Filings since 2016-02-29

Form type X-17A-5
File number 008-68471
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2015-02-26

Form type X-17A-5
File number 008-68471
Filing date 2015-02-26
Reporting date 2014-12-31
File View File

Filings since 2014-02-25

Form type X-17A-5
File number 008-68471
Filing date 2014-02-25
Reporting date 2013-12-31
File View File

Filings since 2013-03-05

Form type X-17A-5
File number 008-68471
Filing date 2013-03-05
Reporting date 2012-12-31
File View File

Filings since 2012-02-28

Form type X-17A-5
File number 008-68471
Filing date 2012-02-28
Reporting date 2011-12-31
File View File

Filings since 2011-02-25

Form type X-17A-5
File number 008-68471
Filing date 2011-02-25
Reporting date 2010-12-31
File View File

DOS Process Agent

Name Role Address
KENNETH B. MARLIN DOS Process Agent 570 LEXINGTON AVENUE, 48TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-10-29 2015-10-09 Address 15 WEST 81ST STREET (6F), NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210901003752 2021-09-01 CERTIFICATE OF MERGER 2021-09-01
191007060359 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171005006383 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151009006179 2015-10-09 BIENNIAL STATEMENT 2015-10-01
131204002005 2013-12-04 BIENNIAL STATEMENT 2013-10-01
111101002741 2011-11-01 BIENNIAL STATEMENT 2011-10-01
100107000712 2010-01-07 CERTIFICATE OF PUBLICATION 2010-01-07
091029000331 2009-10-29 ARTICLES OF ORGANIZATION 2009-10-29

Date of last update: 03 Feb 2025

Sources: New York Secretary of State