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
Name | Role | Address |
---|---|---|
JEREMY ELLIS | Chief Executive Officer | 535 MADISON AVE, 19TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LOEB & LOEB LLP | DOS Process Agent | ATTN: HOPE WANKEL, 345 PARK AVE, NEW YORK, NY, United States, 10154 |
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.
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) |
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