Search icon

TFS DERIVATIVES LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 32 OLD SLIP 34TH FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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