Name: | SECURITIES CLUB BROKER-DEALER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 May 2016 (9 years ago) |
Entity Number: | 4948747 |
ZIP code: | 11784 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 14 scott avenue, SELDEN, NY, United States, 11784 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 14 scott avenue, SELDEN, NY, United States, 11784 |
Name | Role | Address |
---|---|---|
christopher driscoll | Agent | 14 scott avenue, SELDEN, NY, 11784 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2024-10-03 | Address | 15 SHOOKVILLE RD., RED HOOK, NY, 12571, USA (Type of address: Registered Agent) |
2024-05-06 | 2024-10-03 | Address | 15 SHOOKVILLE RD., RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
2020-05-01 | 2024-05-06 | Address | 15 SHOOKVILLE RD., RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
2016-05-18 | 2024-05-06 | Address | 15 SHOOKVILLE RD., RED HOOK, NY, 12571, USA (Type of address: Registered Agent) |
2016-05-18 | 2020-05-01 | Address | 15 SHOOKVILLE RD., RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003001425 | 2024-10-02 | CERTIFICATE OF AMENDMENT | 2024-10-02 |
240506000358 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
220510000185 | 2022-05-10 | BIENNIAL STATEMENT | 2022-05-01 |
200501061134 | 2020-05-01 | BIENNIAL STATEMENT | 2020-05-01 |
180829006135 | 2018-08-29 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State