Search icon

REDTAIL CAPITAL MARKETS LLC

Company Details

Name: REDTAIL CAPITAL MARKETS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2013 (11 years ago)
Entity Number: 4478022
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 30 WALL STREET 8TH FLOOR, NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1591941 6983 HAWK WOODS COURT, 8TH FLOOR, BLOOMFIELD, MI, 48323 6983 HAWK WOODS COURT, 8TH FLOOR, BLOOMFIELD, MI, 48323 248-891-3577

Filings since 2024-02-29

Form type X-17A-5
File number 008-69389
Filing date 2024-02-29
Reporting date 2023-12-31
File View File

Filings since 2023-03-29

Form type X-17A-5
File number 008-69389
Filing date 2023-03-29
Reporting date 2022-12-31
File View File

Filings since 2022-03-31

Form type X-17A-5
File number 008-69389
Filing date 2022-03-31
Reporting date 2021-12-31
File View File

Filings since 2021-03-31

Form type X-17A-5
File number 008-69389
Filing date 2021-03-31
Reporting date 2020-12-31
File View File

Filings since 2020-03-04

Form type FOCUSN
File number 008-69389
Filing date 2020-03-04
Reporting date 2019-12-31
File View File

Filings since 2020-03-04

Form type X-17A-5
File number 008-69389
Filing date 2020-03-04
Reporting date 2019-12-31
File View File

Filings since 2019-03-18

Form type FOCUSN
File number 008-69389
Filing date 2019-03-18
Reporting date 2018-12-31
File View File

Filings since 2019-03-18

Form type X-17A-5
File number 008-69389
Filing date 2019-03-18
Reporting date 2018-12-31
File View File

Filings since 2018-03-12

Form type FOCUSN
File number 008-69389
Filing date 2018-03-12
Reporting date 2017-12-31
File View File

Filings since 2018-03-12

Form type X-17A-5
File number 008-69389
Filing date 2018-03-12
Reporting date 2017-12-31
File View File

Filings since 2017-04-24

Form type X-17A-5/A
File number 008-69389
Filing date 2017-04-24
Reporting date 2016-12-31
File View File

Filings since 2017-03-01

Form type X-17A-5
File number 008-69389
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2016-03-01

Form type X-17A-5
File number 008-69389
Filing date 2016-03-01
Reporting date 2015-12-31
File View File

Filings since 2015-03-02

Form type FOCUSN/A
File number 008-69389
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2015-02-27

Form type FOCUSN
File number 008-69389
Filing date 2015-02-27
Reporting date 2014-12-31
File View File

Filings since 2015-02-27

Form type X-17A-5/A
File number 008-69389
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 008-69389
Filing date 2015-02-27
Reporting date 2014-12-31
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 30 WALL STREET 8TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2013-10-25 2014-08-27 Address 800 FIFTH AVENUE - #8A, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140827000032 2014-08-27 CERTIFICATE OF CHANGE 2014-08-27
140602000954 2014-06-02 CERTIFICATE OF PUBLICATION 2014-06-02
131031000498 2013-10-31 CERTIFICATE OF AMENDMENT 2013-10-31
131025010061 2013-10-25 ARTICLES OF ORGANIZATION 2013-10-25

Date of last update: 01 Feb 2025

Sources: New York Secretary of State