Name: | SMITH BARNEY FUTURES MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1986 (39 years ago) |
Date of dissolution: | 19 Dec 2002 |
Entity Number: | 1105331 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 388 GREENWICH ST, TAX DEPT 22ND FLR, NEW YORK, NY, United States, 10013 |
Principal Address: | 388 GREENWICH ST, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SALOMON SMITH BARNEY INC | DOS Process Agent | 388 GREENWICH ST, TAX DEPT 22ND FLR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
DAVID J VOGEL | Chief Executive Officer | 390 GREENWICH ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-04 | 2002-09-06 | Address | 250 WEST ST, TAX DEPT, 9TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1996-08-27 | 1998-09-03 | Address | 390 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1994-11-22 | 1996-08-27 | Address | 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1994-11-22 | 1996-08-27 | Address | 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1994-11-22 | 1996-09-04 | Address | 388 GREENWICH STREET, ATTN: CORPORATE SECRETARY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021219000728 | 2002-12-19 | CERTIFICATE OF TERMINATION | 2002-12-19 |
020906002668 | 2002-09-06 | BIENNIAL STATEMENT | 2002-08-01 |
980903002239 | 1998-09-03 | BIENNIAL STATEMENT | 1998-08-01 |
960904002252 | 1996-09-04 | BIENNIAL STATEMENT | 1996-08-01 |
960827002047 | 1996-08-27 | BIENNIAL STATEMENT | 1996-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State