ROBINHOOD DERIVATIVES, LLC

Name: | ROBINHOOD DERIVATIVES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Aug 2010 (15 years ago) |
Entity Number: | 3988459 |
ZIP code: | 19901 |
County: | New York |
Address: | 3500 S. DUPONT HIGHWAY, DOVER, DE, United States, 19901 |
Name | Role | Address |
---|---|---|
C/O INCORPORATING SERVICES, LTD. | DOS Process Agent | 3500 S. DUPONT HIGHWAY, DOVER, DE, United States, 19901 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2024-08-01 | Address | 3500 S. DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
2024-03-06 | 2024-08-01 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-05-06 | 2024-03-06 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-05-06 | 2024-03-06 | Address | 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2020-08-05 | 2022-05-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801037741 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
240306002189 | 2024-03-05 | CERTIFICATE OF AMENDMENT | 2024-03-05 |
220802002796 | 2022-08-02 | BIENNIAL STATEMENT | 2022-08-01 |
220506000747 | 2022-05-05 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-05 |
200805060042 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State