Name: | 280 SECURITIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Oct 2017 (7 years ago) |
Date of dissolution: | 27 Aug 2021 |
Entity Number: | 5220438 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-08-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-08-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210830000087 | 2021-08-27 | CERTIFICATE OF TERMINATION | 2021-08-27 |
201105061264 | 2020-11-05 | BIENNIAL STATEMENT | 2019-10-01 |
SR-80634 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-80635 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171220000049 | 2017-12-20 | CERTIFICATE OF PUBLICATION | 2017-12-20 |
171019000292 | 2017-10-19 | APPLICATION OF AUTHORITY | 2017-10-19 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State