Search icon

HEDGEMARK SECURITIES LLC

Company Details

Name: HEDGEMARK SECURITIES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Aug 2011 (14 years ago)
Entity Number: 4127461
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
HEDGEMARK SECURITIES LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-08-08 2023-08-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-08-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230815001619 2023-08-15 BIENNIAL STATEMENT 2023-08-01
210802003287 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190808060391 2019-08-08 BIENNIAL STATEMENT 2019-08-01
SR-58192 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-58193 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170801007790 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803008415 2015-08-03 BIENNIAL STATEMENT 2015-08-01
140204006097 2014-02-04 BIENNIAL STATEMENT 2013-08-01
111229000752 2011-12-29 CERTIFICATE OF PUBLICATION 2011-12-29
110805000777 2011-08-05 APPLICATION OF AUTHORITY 2011-08-05

Date of last update: 02 Feb 2025

Sources: New York Secretary of State