Name: | CANACCORD GENUITY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Mar 2018 (7 years ago) |
Entity Number: | 5308433 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CANACCORD GENUITY LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-03 | 2024-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-03-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-03-21 | 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 |
---|---|---|---|
240304003736 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220301000158 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200303061410 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-82369 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-82368 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180611000444 | 2018-06-11 | CERTIFICATE OF PUBLICATION | 2018-06-11 |
180321000527 | 2018-03-21 | APPLICATION OF AUTHORITY | 2018-03-21 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State