Search icon

EVOLUTION SECURITIES US INC.

Company Details

Name: EVOLUTION SECURITIES US INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1990 (35 years ago)
Date of dissolution: 10 Jan 2013
Entity Number: 1479106
ZIP code: 10154
County: New York
Place of Formation: New York
Address: ATTN: HOPE WANKEL, 345 PARK AVE, NEW YORK, NY, United States, 10154
Principal Address: 535 MADISON AVE, 19TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEREMY ELLIS Chief Executive Officer 535 MADISON AVE, 19TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
LOEB & LOEB LLP DOS Process Agent ATTN: HOPE WANKEL, 345 PARK AVE, NEW YORK, NY, United States, 10154

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000872843
Phone:
011442070714333

Latest Filings

Form type:
FOCUSN
File number:
008-43576
Filing date:
2011-03-01
File:
Form type:
X-17A-5
File number:
008-43576
Filing date:
2011-03-01
File:
Form type:
X-17A-5
File number:
008-43576
Filing date:
2010-12-17
File:
Form type:
FOCUSN
File number:
008-43576
Filing date:
2010-12-17
File:
Form type:
FOCUSN
File number:
008-43576
Filing date:
2009-03-02
File:

History

Start date End date Type Value
2004-09-24 2009-08-04 Address 1120 20TH ST NW STE 800, WASHINGTON, DC, 20036, USA (Type of address: Service of Process)
1992-12-07 2009-08-04 Address 12 GREENE STREET, SUITE 3, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1992-12-07 2009-08-04 Address 12 GREENE STREET, SUITE 3, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1990-10-03 2004-09-24 Address 18 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130110000354 2013-01-10 CERTIFICATE OF DISSOLUTION 2013-01-10
090804003462 2009-08-04 BIENNIAL STATEMENT 2008-10-01
040924000059 2004-09-24 CERTIFICATE OF AMENDMENT 2004-09-24
020930002452 2002-09-30 BIENNIAL STATEMENT 2002-10-01
001006002663 2000-10-06 BIENNIAL STATEMENT 2000-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State