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 |
Name | Role | Address |
---|---|---|
Elsas Roger D | Agent | 100 SOUTH NINE LAKE CIRCLE, Ponte Vedra Beach, FL, 32082 |
Name | Role | Address |
---|---|---|
FELICE ANTHONY P | Chief Executive Officer | 110 E. 42nd St, New York, NY, 10017 |
Name | Role | Address |
---|---|---|
Sanok Edward W | Chief Compliance Officer | 110 E. 42nd St, New York, NY, 10017 |
Name | Role | Address |
---|---|---|
Elsas Roger D | Vice Chairman | 100 South Nine Lake Circle, Ponte Vedra, FL, 32082 |
Name | Role | Address |
---|---|---|
Brennan Paul | Chief Operating Officer | 110 E. 42nd St, New York, NY, 10017 |
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 |
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