Search icon

DYNASTY SECURITIES, LLC

Headquarter

Company Details

Name: DYNASTY SECURITIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Aug 2011 (14 years ago)
Entity Number: 4130550
ZIP code: 33701
County: New York
Place of Formation: New York
Address: ATTN Office of the General Counsel, 200 Central Avenue, 15th Floor, St. Petersburg, FL, United States, 33701

DOS Process Agent

Name Role Address
C/O DYNASTY FINANCIAL PARTNERS, LLC DOS Process Agent ATTN Office of the General Counsel, 200 Central Avenue, 15th Floor, St. Petersburg, FL, United States, 33701

Links between entities

Type:
Headquarter of
Company Number:
M20000000753
State:
FLORIDA

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:
0001529560
Phone:
212-373-1096

Latest Filings

Form type:
X-17A-5
File number:
008-68962
Filing date:
2024-02-28
File:
Form type:
X-17A-5
File number:
008-68962
Filing date:
2023-03-02
File:
Form type:
X-17A-5
File number:
008-68962
Filing date:
2022-03-01
File:
Form type:
X-17A-5
File number:
008-68962
Filing date:
2021-03-01
File:
Form type:
X-17A-5
File number:
008-68962
Filing date:
2020-03-02
File:

History

Start date End date Type Value
2019-12-12 2024-02-07 Address ATTN JILL RUSSO, 1330 AVE OF THE AMERICAS FL 32, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-08-15 2019-12-12 Address 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207004338 2024-02-07 BIENNIAL STATEMENT 2024-02-07
221027002618 2022-10-27 BIENNIAL STATEMENT 2021-08-01
191212002044 2019-12-12 BIENNIAL STATEMENT 2019-08-01
141021000560 2014-10-21 CERTIFICATE OF AMENDMENT 2014-10-21
130816006361 2013-08-16 BIENNIAL STATEMENT 2013-08-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State