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