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 |
Name | Role | Address |
---|---|---|
HEDGEMARK SECURITIES LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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