Search icon

SEXTANT SECURITIES, LLC

Headquarter

Company Details

Name: SEXTANT SECURITIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Feb 2016 (9 years ago)
Entity Number: 4903610
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 SEXTANT SECURITIES, LLC, ILLINOIS LLC_15563591 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1673992 600 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10022 600 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10022 212-751-4422

Filings since 2024-09-27

Form type X-17A-5
File number 008-69772
Filing date 2024-09-27
Reporting date 2024-06-30
File View File

Filings since 2023-09-28

Form type X-17A-5
File number 008-69772
Filing date 2023-09-28
Reporting date 2023-06-30
File View File

Filings since 2022-09-28

Form type X-17A-5
File number 008-69772
Filing date 2022-09-28
Reporting date 2022-06-30
File View File

Filings since 2021-09-24

Form type X-17A-5
File number 008-69772
Filing date 2021-09-24
Reporting date 2021-06-30
File View File

Filings since 2020-08-31

Form type X-17A-5
File number 008-69772
Filing date 2020-08-31
Reporting date 2020-06-30
File View File

Filings since 2019-08-29

Form type X-17A-5
File number 008-69772
Filing date 2019-08-29
Reporting date 2019-06-30
File View File

Filings since 2018-08-22

Form type X-17A-5
File number 008-69772
Filing date 2018-08-22
Reporting date 2018-06-30
File View File

Filings since 2017-08-30

Form type X-17A-5
File number 008-69772
Filing date 2017-08-30
Reporting date 2017-06-30
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
2021-11-02 2024-02-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-04-28 2021-11-02 Address 42 BROADWAY, SUITE 12-129, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2016-02-29 2021-04-28 Address 39 BROADWAY, SUITE 3300, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221000237 2024-02-21 BIENNIAL STATEMENT 2024-02-21
220227000076 2022-02-27 BIENNIAL STATEMENT 2022-02-27
211102004084 2021-11-02 CERTIFICATE OF CHANGE BY ENTITY 2021-11-02
210428060354 2021-04-28 BIENNIAL STATEMENT 2020-02-01
180511000021 2018-05-11 CERTIFICATE OF AMENDMENT 2018-05-11
160525000190 2016-05-25 CERTIFICATE OF CHANGE 2016-05-25
160513000232 2016-05-13 CERTIFICATE OF PUBLICATION 2016-05-13
160229000122 2016-02-29 ARTICLES OF ORGANIZATION 2016-02-29

Date of last update: 18 Feb 2025

Sources: New York Secretary of State