Search icon

AMA SECURITIES LLC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of AMA SECURITIES LLC, CONNECTICUT 1370361 CONNECTICUT

Central Index Key

CIK number Mailing Address Business Address Phone
1069954 484 PACIFIC STREET, 3RD FLOOR, STAMFORD, CT, 06902 484 PACIFIC STREET, 3RD FLOOR, STAMFORD, CT, 06902 917-432-8618

Filings since 2024-03-01

Form type X-17A-5
File number 008-51263
Filing date 2024-03-01
Reporting date 2023-12-31
File View File

Filings since 2023-03-21

Form type X-17A-5
File number 008-51263
Filing date 2023-03-21
Reporting date 2022-12-31
File View File

Filings since 2022-04-04

Form type X-17A-5
File number 008-51263
Filing date 2022-04-04
Reporting date 2021-12-31
File View File

Filings since 2021-03-31

Form type X-17A-5
File number 008-51263
Filing date 2021-03-31
Reporting date 2020-12-31
File View File

Filings since 2020-03-03

Form type X-17A-5
File number 008-51263
Filing date 2020-03-03
Reporting date 2019-12-31
File View File

Filings since 2019-02-28

Form type X-17A-5
File number 008-51263
Filing date 2019-02-28
Reporting date 2018-12-31
File View File

Filings since 2018-03-01

Form type X-17A-5
File number 008-51263
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2017-03-15

Form type X-17A-5
File number 008-51263
Filing date 2017-03-15
Reporting date 2016-12-31
File View File

Filings since 2016-06-02

Form type X-17A-5/A
File number 008-51263
Filing date 2016-06-02
Reporting date 2015-12-31
File View File

Filings since 2016-02-29

Form type X-17A-5
File number 008-51263
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2015-02-27

Form type FOCUSN
File number 008-51263
Filing date 2015-02-27
Reporting date 2014-12-31
File View File

Filings since 2015-02-27

Form type X-17A-5
File number 008-51263
Filing date 2015-02-27
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type FOCUSN
File number 008-51263
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-51263
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-03-04

Form type FOCUSN
File number 008-51263
Filing date 2013-03-04
Reporting date 2012-12-31
File View File

Filings since 2013-03-04

Form type X-17A-5
File number 008-51263
Filing date 2013-03-04
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-51263
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-02-28

Form type X-17A-5
File number 008-51263
Filing date 2011-02-28
Reporting date 2010-12-31
File View File

Filings since 2010-02-26

Form type X-17A-5
File number 008-51263
Filing date 2010-02-26
Reporting date 2009-12-31
File View File

Filings since 2009-02-18

Form type X-17A-5
File number 008-51263
Filing date 2009-02-18
Reporting date 2008-12-31
File View File

Filings since 2008-02-26

Form type X-17A-5
File number 008-51263
Filing date 2008-02-26
Reporting date 2007-12-31
File View File

Filings since 2007-02-28

Form type X-17A-5
File number 008-51263
Filing date 2007-02-28
Reporting date 2006-12-31
File View File

Filings since 2006-03-09

Form type X-17A-5
File number 008-51263
Filing date 2006-03-09
Reporting date 2005-12-31
File View File

Filings since 2005-02-28

Form type X-17A-5
File number 008-51263
Filing date 2005-02-28
Reporting date 2004-12-31
File View File

Filings since 2004-03-19

Form type X-17A-5/A
File number 008-51263
Filing date 2004-03-19
Reporting date 2003-12-31
File View File

Filings since 2004-02-24

Form type X-17A-5
File number 008-51263
Filing date 2004-02-24
Reporting date 2003-12-31
File View File

Filings since 2003-03-03

Form type X-17A-5
File number 008-51263
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2002-03-01

Form type X-17A-5
File number 008-51263
Filing date 2002-03-01
Reporting date 2001-12-31
File View File

DOS Process Agent

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

History

Start date End date Type Value
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
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
130930000272 2013-09-30 CERTIFICATE OF PUBLICATION 2013-09-30
130709000618 2013-07-09 CERTIFICATE OF MERGER 2013-07-15
130702000032 2013-07-02 ARTICLES OF ORGANIZATION 2013-07-02

Date of last update: 19 Feb 2025

Sources: New York Secretary of State