Search icon

ELECTRONIFIE SECURITIES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ELECTRONIFIE SECURITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Oct 2013 (12 years ago)
Date of dissolution: 17 Mar 2023
Entity Number: 4470565
ZIP code: 10018
County: New York
Place of Formation: New York
Address: ATTENTION: CEO, 5 BRYANT PARK, 8TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTENTION: CEO, 5 BRYANT PARK, 8TH FLOOR, NEW YORK, NY, United States, 10018

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

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:
0001603035
Phone:
212-618-0904

Latest Filings

Form type:
X-17A-5
File number:
008-69437
Filing date:
2022-02-28
File:
Form type:
X-17A-5
File number:
008-69437
Filing date:
2021-02-26
File:
Form type:
X-17A-5
File number:
008-69437
Filing date:
2020-03-02
File:
Form type:
X-17A-5
File number:
008-69437
Filing date:
2019-02-28
File:
Form type:
X-17A-5
File number:
008-69437
Filing date:
2018-02-28
File:

History

Start date End date Type Value
2019-01-28 2023-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-10 2023-06-08 Address ATTENTION: CEO, 5 BRYANT PARK, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-03-10 2017-08-10 Address 330 HUDSON STREET, SUITE 302, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-10-09 2017-03-10 Address 413 WEST 14TH STREET, SUITE 401, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230608002650 2023-03-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-17
SR-65201 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170810000530 2017-08-10 CERTIFICATE OF CHANGE 2017-08-10
170310006060 2017-03-10 BIENNIAL STATEMENT 2015-10-01
131009010054 2013-10-09 ARTICLES OF ORGANIZATION 2013-10-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State