Name: | CENTERCAP SECURITIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Apr 2010 (15 years ago) |
Date of dissolution: | 03 Sep 2020 |
Entity Number: | 3943096 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | CC SECURITIES, LLC |
Fictitious Name: | CENTERCAP SECURITIES, LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-28 | 2012-06-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200903000570 | 2020-09-03 | SURRENDER OF AUTHORITY | 2020-09-03 |
200507060372 | 2020-05-07 | BIENNIAL STATEMENT | 2020-04-01 |
SR-101917 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180403007002 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160412006361 | 2016-04-12 | BIENNIAL STATEMENT | 2016-04-01 |
140425006052 | 2014-04-25 | BIENNIAL STATEMENT | 2014-04-01 |
120622000034 | 2012-06-22 | CERTIFICATE OF CHANGE | 2012-06-22 |
120615002118 | 2012-06-15 | BIENNIAL STATEMENT | 2012-04-01 |
100806000709 | 2010-08-06 | CERTIFICATE OF PUBLICATION | 2010-08-06 |
100428001047 | 2010-04-28 | APPLICATION OF AUTHORITY | 2010-04-28 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State