Search icon

DREXEL HAMILTON, LLC

Company Details

Entity Name: DREXEL HAMILTON, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 24 May 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Feb 2015 (10 years ago)
Document Number: M12000002952
FEI/EIN Number 208032934
Address: 110 E. 42nd St, New York, NY, 10017, US
Mail Address: 110 E. 42nd St, New York, NY, 10017, US
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
Elsas Roger D Agent 100 SOUTH NINE LAKE CIRCLE, Ponte Vedra Beach, FL, 32082

Chief Executive Officer

Name Role Address
FELICE ANTHONY P Chief Executive Officer 110 E. 42nd St, New York, NY, 10017

Chief Compliance Officer

Name Role Address
Sanok Edward W Chief Compliance Officer 110 E. 42nd St, New York, NY, 10017

Vice Chairman

Name Role Address
Elsas Roger D Vice Chairman 100 South Nine Lake Circle, Ponte Vedra, FL, 32082

Chief Operating Officer

Name Role Address
Brennan Paul Chief Operating Officer 110 E. 42nd St, New York, NY, 10017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 110 E. 42nd St, Suite 1502, New York, NY 10017 No data
CHANGE OF MAILING ADDRESS 2023-02-27 110 E. 42nd St, Suite 1502, New York, NY 10017 No data
REGISTERED AGENT NAME CHANGED 2023-02-27 Elsas, Roger Dewitt No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 100 SOUTH NINE LAKE CIRCLE, Ponte Vedra Beach, FL 32082 No data
LC STMNT OF RA/RO CHG 2015-02-17 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State