Search icon

SGI SECURITIES LLC

Company Details

Name: SGI SECURITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 2010 (15 years ago)
Entity Number: 3994074
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 7 PENN PLAZA,, SUITE 1400, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
SGI SECURITIES LLC DOS Process Agent 7 PENN PLAZA,, SUITE 1400, NEW YORK, NY, United States, 10007

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001504753
Phone:
212 582-4210

Latest Filings

Form type:
X-17A-5
File number:
008-68732
Filing date:
2025-04-01
File:
Form type:
X-17A-5
File number:
008-68732
Filing date:
2024-03-05
File:
Form type:
X-17A-5
File number:
008-68732
Filing date:
2023-03-01
File:
Form type:
X-17A-5
File number:
008-68732
Filing date:
2022-03-07
File:
Form type:
X-17A-5
File number:
008-68732
Filing date:
2021-03-05
File:

History

Start date End date Type Value
2020-11-30 2024-09-25 Address 7 PENN PLAZA,, SUITE 1400, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2018-02-07 2020-11-30 Address C/O SGI MB LLC, 595 MADISON AVE, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-09-10 2018-02-07 Address C/O SCHUPAK GROUP INC, 595 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925004112 2024-09-25 BIENNIAL STATEMENT 2024-09-25
220916000680 2022-09-16 BIENNIAL STATEMENT 2022-09-01
201130060208 2020-11-30 BIENNIAL STATEMENT 2020-09-01
180928006153 2018-09-28 BIENNIAL STATEMENT 2018-09-01
180207006169 2018-02-07 BIENNIAL STATEMENT 2016-09-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State