Name: | CANTOR FITZGERALD ACCELERATION & SEEDING (TRADING), LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Nov 2012 (12 years ago) |
Date of dissolution: | 01 Dec 2023 |
Entity Number: | 4317275 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | attn: entity management, 110 e. 59th st., 7th floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | attn: entity management, 110 e. 59th st., 7th floor, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-15 | 2023-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-01-15 | 2023-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-11-07 | 2016-01-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-11-07 | 2016-01-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204002211 | 2023-12-01 | SURRENDER OF AUTHORITY | 2023-12-01 |
221104002871 | 2022-11-04 | BIENNIAL STATEMENT | 2022-11-01 |
201104060365 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
181101006898 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101006741 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
160115000868 | 2016-01-15 | CERTIFICATE OF CHANGE | 2016-01-15 |
141218002030 | 2014-12-18 | BIENNIAL STATEMENT | 2014-11-01 |
121107000207 | 2012-11-07 | APPLICATION OF AUTHORITY | 2012-11-07 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State