Search icon

GFI SECURITIES LLC

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GFI SECURITIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 02 Jan 2014
Branch of: GFI SECURITIES LLC, NEW YORK (Company Number 2160558)
Business ALEI: 1128255
Annual report due: 31 Mar 2026
Business address: 55 WATER ST, NEW YORK, NY, 10041, United States
Mailing address: 55 WATER ST, NEW YORK, NY, United States, 10041
Place of Formation: NEW YORK
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address
GFINET INC. Officer 55 WATER STREET, NEW YORK, NY, 10041, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013035420 2025-03-17 - Annual Report Annual Report -
BF-0012329883 2024-03-22 - Annual Report Annual Report -
BF-0011313151 2023-03-09 - Annual Report Annual Report -
BF-0010325043 2022-03-22 - Annual Report Annual Report 2022
BF-0010468680 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007268822 2021-03-30 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006845765 2020-03-23 - Annual Report Annual Report 2020
0006395869 2019-02-21 - Annual Report Annual Report 2019

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
0002342 Other Contract Actions 2000-12-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2000-12-08
Termination Date 2000-12-12
Section 1332
Status Terminated

Parties

Name TFS ENERGY, LLC
Role Plaintiff
Name GFI SECURITIES LLC
Role Defendant
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