Search icon

CDS1 SECURITIES LLC

Headquarter

Company Details

Name: CDS1 SECURITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2017 (8 years ago)
Entity Number: 5169389
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of CDS1 SECURITIES LLC, ILLINOIS LLC_15232552 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1714419 260 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016 260 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016 646-389-4240

Filings since 2024-08-26

Form type X-17A-5
File number 008-70002
Filing date 2024-08-26
Reporting date 2024-06-30
File View File

Filings since 2023-10-04

Form type X-17A-5
File number 008-70002
Filing date 2023-10-04
Reporting date 2023-06-30
File View File

Filings since 2022-02-22

Form type X-17A-5/A
File number 008-70002
Filing date 2022-02-22
Reporting date 2021-12-31
File View File

Filings since 2022-01-27

Form type X-17A-5
File number 008-70002
Filing date 2022-01-27
Reporting date 2021-12-31
File View File

Filings since 2021-02-01

Form type X-17A-5
File number 008-70002
Filing date 2021-02-01
Reporting date 2020-12-31
File View File

Filings since 2020-02-18

Form type X-17A-5
File number 008-70002
Filing date 2020-02-18
Reporting date 2019-12-31
File View File

Filings since 2019-03-15

Form type X-17A-5
File number 008-70002
Filing date 2019-03-15
Reporting date 2018-12-31
File View File

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2024-06-06 2024-09-26 Address 100 BOGART ST, 3RD FLOOR, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2023-10-06 2024-06-06 Address 100 BOGART ST, 3RD FLOOR, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2018-10-24 2023-10-06 Address 100 BOGART ST 3RD FLOOR, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2018-09-19 2024-06-06 Name CONSENSYS DIGITAL SECURITIES LLC
2018-03-15 2018-09-19 Name TOKEN FOUNDRY SECURITIES LLC
2017-07-13 2018-10-24 Address 39 BROADWAY, SUITE 3300, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2017-07-13 2018-03-15 Name KOMODO SECURITIES LLC

Filings

Filing Number Date Filed Type Effective Date
240926002907 2024-09-26 CERTIFICATE OF CHANGE BY ENTITY 2024-09-26
240606000651 2024-05-17 CERTIFICATE OF AMENDMENT 2024-05-17
231006001735 2023-10-06 BIENNIAL STATEMENT 2023-07-01
220110003353 2022-01-10 BIENNIAL STATEMENT 2022-01-10
181024000729 2018-10-24 CERTIFICATE OF CHANGE 2018-10-24
180919000591 2018-09-19 CERTIFICATE OF AMENDMENT 2018-09-19
180315000182 2018-03-15 CERTIFICATE OF AMENDMENT 2018-03-15
171110000213 2017-11-10 CERTIFICATE OF CHANGE 2017-11-10
171006000603 2017-10-06 CERTIFICATE OF PUBLICATION 2017-10-06
170713000393 2017-07-13 ARTICLES OF ORGANIZATION 2017-07-13

Date of last update: 07 Mar 2025

Sources: New York Secretary of State