Search icon

SHUFRO, ROSE & CO., LLC

Print

Details

Entity Number 2128740

Status Active

NameSHUFRO, ROSE & CO., LLC

CountyNew York

Date of registration 01 Apr 1997 (27 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 745 5TH AVE, 26TH FL, NEW YORK, NY, United States, 10151

Address ZIP code

Central Index Key

CIK number Mailing Address Business Address Phone

89998

745 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10151-2600

745 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10151-2600

212-754-5100

Filings since 2015-03-02

Form type FOCUSN
File number 008-04024
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-04024
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type FOCUSN
File number 008-04024
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-04024
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-02-28

Form type FOCUSN
File number 008-04024
Filing date 2013-02-28
Reporting date 2012-12-31
File View File

Filings since 2013-02-28

Form type X-17A-5
File number 008-04024
Filing date 2013-02-28
Reporting date 2012-12-31
File View File

Filings since 2012-02-27

Form type FOCUSN
File number 008-04024
Filing date 2012-02-27
Reporting date 2011-12-31
File View File

Filings since 2012-02-27

Form type X-17A-5
File number 008-04024
Filing date 2012-02-27
Reporting date 2011-12-31
File View File

Filings since 2011-02-16

Form type FOCUSN
File number 008-04024
Filing date 2011-02-16
Reporting date 2010-12-31
File View File

Filings since 2011-02-16

Form type X-17A-5
File number 008-04024
Filing date 2011-02-16
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type FOCUSN
File number 008-04024
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-04024
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-02-20

Form type X-17A-5
File number 008-04024
Filing date 2009-02-20
Reporting date 2008-12-31
File View File

Filings since 2009-02-20

Form type FOCUSN
File number 008-04024
Filing date 2009-02-20
Reporting date 2008-12-31
File View File

Filings since 2008-02-22

Form type FOCUSN
File number 008-04024
Filing date 2008-02-22
Reporting date 2007-12-31
File View File

Filings since 2007-02-27

Form type FOCUSN
File number 008-04024
Filing date 2007-02-27
Reporting date 2006-12-31
File View File

Filings since 2007-02-27

Form type X-17A-5
File number 008-04024
Filing date 2007-02-27
Reporting date 2006-12-31
File View File

Filings since 2006-03-02

Form type FOCUSN
File number 008-04024
Filing date 2006-03-02
Reporting date 2005-12-31
File View File

Filings since 2006-03-02

Form type X-17A-5
File number 008-04024
Filing date 2006-03-02
Reporting date 2005-12-31
File View File

Filings since 2005-02-25

Form type X-17A-5
File number 008-04024
Filing date 2005-02-25
Reporting date 2004-12-31
File View File

Filings since 2005-02-25

Form type FOCUSN
File number 008-04024
Filing date 2005-02-25
Reporting date 2004-12-31
File View File

Filings since 2004-03-01

Form type X-17A-5
File number 008-04024
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2004-02-27

Form type FOCUSN
File number 008-04024
Filing date 2004-02-27
Reporting date 2003-12-31
File View File

Filings since 2003-03-03

Form type FOCUSN
File number 008-04024
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2003-03-03

Form type X-17A-5
File number 008-04024
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2002-02-15

Form type X-17A-5
File number 008-04024
Filing date 2002-02-15
Reporting date 2001-12-31
File View File

DOS Process Agent

Name Role Address

THE LLC

DOS Process Agent

745 5TH AVE, 26TH FL, NEW YORK, NY, United States, 10151

History

Start date End date Type Value

1997-04-01

1999-05-20

Address

2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

130415006570

2013-04-15

BIENNIAL STATEMENT

2013-04-01

110420002427

2011-04-20

BIENNIAL STATEMENT

2011-04-01

090324002770

2009-03-24

BIENNIAL STATEMENT

2009-04-01

070330002010

2007-03-30

BIENNIAL STATEMENT

2007-04-01

050404002604

2005-04-04

BIENNIAL STATEMENT

2005-04-01

030321002388

2003-03-21

BIENNIAL STATEMENT

2003-04-01

010405002020

2001-04-05

BIENNIAL STATEMENT

2001-04-01

990520002077

1999-05-20

BIENNIAL STATEMENT

1999-04-01

980515000570

1998-05-15

CERTIFICATE OF AMENDMENT

1998-05-15

970611000635

1997-06-11

AFFIDAVIT OF PUBLICATION

1997-06-11

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts