Search icon

AMA SECURITIES LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMA SECURITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2013 (12 years ago)
Entity Number: 4425501
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
1370361
State:
CONNECTICUT
CONNECTICUT profile:

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:
0001069954
Phone:
917-432-8618

Latest Filings

Form type:
X-17A-5
File number:
008-51263
Filing date:
2025-02-26
File:
Form type:
X-17A-5
File number:
008-51263
Filing date:
2024-03-01
File:
Form type:
X-17A-5
File number:
008-51263
Filing date:
2023-03-21
File:
Form type:
X-17A-5
File number:
008-51263
Filing date:
2022-04-04
File:
Form type:
X-17A-5
File number:
008-51263
Filing date:
2021-03-31
File:

History

Start date End date Type Value
2023-07-10 2025-07-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-02-10 2023-07-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-07-09 2021-02-10 Address ATTN: MICHAEL DOCKMAN, 405 LEXINGTON AVE., 67TH FL., NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2013-07-02 2013-07-09 Address 405 LEXINGTON AVENUE, 67TH FLOOR, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250706000036 2025-07-06 BIENNIAL STATEMENT 2025-07-06
230710000207 2023-07-10 BIENNIAL STATEMENT 2023-07-01
210729000009 2021-07-29 BIENNIAL STATEMENT 2021-07-29
210210000267 2021-02-10 CERTIFICATE OF CHANGE 2021-02-10
190524060081 2019-05-24 BIENNIAL STATEMENT 2017-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State