Search icon

THETA BROKERAGE, INC.

Company Details

Name: THETA BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1991 (34 years ago)
Date of dissolution: 17 Nov 2023
Entity Number: 1517838
ZIP code: 10956
County: New York
Place of Formation: New York
Address: PO BOX 338, 27 JODI LN, NEW CITY, NY, United States, 10956
Principal Address: 21 COOPER STREET, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAUL WEPY Chief Executive Officer 21 COOPER STREET, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
THOMAS GOUGH DOS Process Agent PO BOX 338, 27 JODI LN, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2019-03-07 2023-12-22 Address 21 COOPER STREET, NEW PALTZ, NY, 12561, 1013, USA (Type of address: Chief Executive Officer)
2005-04-08 2023-12-22 Address PO BOX 338, 27 JODI LN, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2005-04-08 2017-04-20 Address 75 PROPSPECT PARK W, BROOKLYN, NY, 11215, 3055, USA (Type of address: Principal Executive Office)
2005-04-08 2019-03-07 Address C/O NEW YORK BOARD OF TRADE, 1 NORTH END AVE, NEW YORK, NY, 10282, 1101, USA (Type of address: Chief Executive Officer)
2003-05-09 2005-04-08 Address 75 PROSPECT PARK WEST, #4B, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231222001113 2023-11-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-17
210302060078 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190307060427 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170420006045 2017-04-20 BIENNIAL STATEMENT 2017-03-01
130308006156 2013-03-08 BIENNIAL STATEMENT 2013-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State