Name: | TFS DERIVATIVES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Apr 2016 (9 years ago) |
Date of dissolution: | 23 Dec 2024 |
Entity Number: | 4927057 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 32 OLD SLIP 34TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 32 OLD SLIP 34TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-12-24 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2024-04-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2024-04-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-04-09 | 2019-11-27 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-04-08 | 2019-11-27 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2016-04-08 | 2018-04-09 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224000342 | 2024-12-23 | SURRENDER OF AUTHORITY | 2024-12-23 |
240401037876 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220405002346 | 2022-04-05 | BIENNIAL STATEMENT | 2022-04-01 |
200406061239 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
SR-115478 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-115477 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
180409006581 | 2018-04-09 | BIENNIAL STATEMENT | 2018-04-01 |
161007000197 | 2016-10-07 | CERTIFICATE OF PUBLICATION | 2016-10-07 |
160408000208 | 2016-04-08 | APPLICATION OF AUTHORITY | 2016-04-08 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State