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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SEXTANT SECURITIES, LLC, ILLINOIS | LLC_15563591 | ILLINOIS |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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