Name: | HEIGHT SECURITIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jun 2010 (15 years ago) |
Entity Number: | 3960275 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-06-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-06-10 | 2012-06-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220815001734 | 2022-08-15 | BIENNIAL STATEMENT | 2022-06-01 |
SR-54799 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54800 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120613006482 | 2012-06-13 | BIENNIAL STATEMENT | 2012-06-01 |
100913000059 | 2010-09-13 | CERTIFICATE OF PUBLICATION | 2010-09-13 |
100610000604 | 2010-06-10 | APPLICATION OF AUTHORITY | 2010-06-10 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State