LPL TRADING INC.

Name: | LPL TRADING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2011 (15 years ago) |
Entity Number: | 4042963 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 2004 Mcdonald Ave, BROOKLYN, NY, United States, 11223 |
Principal Address: | 2004 Mcdonald Ave, Brooklyn, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2004 Mcdonald Ave, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
JOSEPH SHREM | Chief Executive Officer | 2004 MCDONALD AVE, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-15 | 2024-07-15 | Address | 1722 EAST 28TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2011-02-10 | 2024-07-15 | Address | 7309 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2011-01-14 | 2024-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-01-14 | 2011-02-10 | Address | 3516 FLATLANDS AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715001598 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
211108002420 | 2021-11-08 | BIENNIAL STATEMENT | 2021-11-08 |
110210000771 | 2011-02-10 | CERTIFICATE OF CHANGE | 2011-02-10 |
110114000808 | 2011-01-14 | CERTIFICATE OF INCORPORATION | 2011-01-14 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State