Search icon

STOCK CLEARING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: STOCK CLEARING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1919 (106 years ago)
Entity Number: 14340
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 11 WALL STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
LYNN MARTIN Chief Executive Officer 11 WALL STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 11 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2021-02-26 2023-07-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-02-26 2023-07-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2019-07-11 2023-07-03 Address 11 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2017-10-17 2021-02-26 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230703000790 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210713002873 2021-07-13 BIENNIAL STATEMENT 2021-07-13
210226000158 2021-02-26 CERTIFICATE OF CHANGE 2021-02-26
190711060013 2019-07-11 BIENNIAL STATEMENT 2019-07-01
20190318011 2019-03-18 ASSUMED NAME CORP INITIAL FILING 2019-03-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State