Name: | DOMINARI SECURITIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jul 2012 (13 years ago) |
Entity Number: | 4266734 |
ZIP code: | 10005 |
County: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-29 | 2024-07-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-02-21 | 2023-08-29 | Address | One Greenwich Plaza, Suite A, Second Floor, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2014-07-18 | 2023-02-21 | Address | 100 FIELD POINT ROAD, FL 2, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2012-07-03 | 2014-07-18 | Address | 257 RIVERSIDE AVE 1ST FL, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701039481 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230829000665 | 2023-08-29 | CERTIFICATE OF AMENDMENT | 2023-08-29 |
230221001570 | 2023-02-21 | BIENNIAL STATEMENT | 2022-07-01 |
140718006329 | 2014-07-18 | BIENNIAL STATEMENT | 2014-07-01 |
121121000628 | 2012-11-21 | CERTIFICATE OF PUBLICATION | 2012-11-21 |
120703000872 | 2012-07-03 | APPLICATION OF AUTHORITY | 2012-07-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State