Search icon

THE SEVILLE FUTURES CORPORATION

Company Details

Name: THE SEVILLE FUTURES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1991 (34 years ago)
Date of dissolution: 07 Jun 2012
Entity Number: 1588591
ZIP code: 10006
County: Westchester
Place of Formation: New York
Address: 61 BROADWAY, SUITE 2825, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE GRISWOLD COMPANY INC DOS Process Agent 61 BROADWAY, SUITE 2825, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
MARK J MCCOOEY Chief Executive Officer 61 BROADWAY, SUITE 2825, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2001-12-24 2009-11-04 Address 55 BROADWAY, 27TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2001-12-24 2009-11-04 Address 55 BROADWAY, 27TH FL, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1999-11-22 2009-11-04 Address 4 GRISWOLD ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1997-12-02 2001-12-24 Address 111 BROADWAY, 13TH FL, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1997-12-02 2001-12-24 Address 111 BROADWAY, 13TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120607000166 2012-06-07 CERTIFICATE OF DISSOLUTION 2012-06-07
091104002278 2009-11-04 BIENNIAL STATEMENT 2009-11-01
051215002501 2005-12-15 BIENNIAL STATEMENT 2005-11-01
031106002698 2003-11-06 BIENNIAL STATEMENT 2003-11-01
011224002050 2001-12-24 BIENNIAL STATEMENT 2001-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State