Search icon

FIRST REPUBLIC SECURITIES COMPANY, LLC

Company Details

Name: FIRST REPUBLIC SECURITIES COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Apr 2013 (12 years ago)
Date of dissolution: 06 Oct 2023
Entity Number: 4385708
ZIP code: 10005
County: Albany
Place of Formation: Nevada
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-08-02 2023-10-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-08-02 2023-10-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-20 2023-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-04-20 2023-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-08-25 2023-04-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-08-25 2023-04-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-04-09 2015-08-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231006001839 2023-10-05 CERTIFICATE OF TERMINATION 2023-10-05
230802003296 2023-08-01 CERTIFICATE OF CHANGE BY ENTITY 2023-08-01
230420002576 2023-04-20 BIENNIAL STATEMENT 2023-04-01
210428060304 2021-04-28 BIENNIAL STATEMENT 2021-04-01
190417060125 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170420006315 2017-04-20 BIENNIAL STATEMENT 2017-04-01
150825000348 2015-08-25 CERTIFICATE OF CHANGE 2015-08-25
150402006874 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130409000555 2013-04-09 APPLICATION OF AUTHORITY 2013-04-09

Date of last update: 02 Feb 2025

Sources: New York Secretary of State