ELECTRONIFIE SECURITIES LLC

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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTENTION: CEO, 5 BRYANT PARK, 8TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State