Search icon

MASON STREET TRADING LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MASON STREET TRADING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 2010
Business ALEI: 1007411
Annual report due: 31 Mar 2026
Business address: 1038 Ponus Rdg, New Canaan, CT, 06840-3420, United States
Mailing address: 1038 Ponus Rdg, New Canaan, CT, United States, 06840-3420
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: smallfamilyoffice@gmail.com

Industry & Business Activity

NAICS

523910 Miscellaneous Intermediation

This industry comprises establishments primarily engaged in acting as principals (except investment bankers, securities dealers, and commodity contracts dealers) in buying or selling financial contracts generally on a spread basis. Principals are investors that buy or sell for their own account. Learn more at the U.S. Census Bureau

Agent

Name Role
ARSENAL CAPITAL LLC Agent

Officer

Name Role Business address Residence address
BARRY SMALL Officer 12161 Plantation Way, Palm Beach Gardens, FL, 33418-1570, United States 386 SOUTH MIDDLETON, NW, CALABASH, NC, 28467, United States
LAURENE SMALL Officer 12161 Plantation Way, Palm Beach Gardens, FL, 33418-1570, United States 12161 Plantation Way, Palm Beach Gardens, FL, 33418-1570, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013004214 2025-02-06 - Annual Report Annual Report -
BF-0012156466 2024-01-29 - Annual Report Annual Report -
BF-0011183658 2023-01-30 - Annual Report Annual Report -
BF-0010741564 2022-11-02 - Annual Report Annual Report -
BF-0009889417 2022-11-02 - Annual Report Annual Report -
BF-0008083495 2022-11-02 - Annual Report Annual Report 2020
0006375575 2019-02-11 - Annual Report Annual Report 2019
0006026406 2018-01-23 - Annual Report Annual Report 2018
0006026393 2018-01-23 - Annual Report Annual Report 2017
0005858006 2017-06-06 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information