Search icon

N.B. ZOULLAS SECURITIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: N.B. ZOULLAS SECURITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1991 (34 years ago)
Entity Number: 1590474
ZIP code: 10119
County: New York
Place of Formation: Delaware
Address: ONE PENN PLAZA, SUITE 2005, NEW YORK, NY, United States, 10119
Principal Address: 555 MADIDSON AVENUE, SUITE 1722, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DIANE T FERNANDEZ Chief Executive Officer 555 MADISON AVENUE, SUITE 1722, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE PENN PLAZA, SUITE 2005, NEW YORK, NY, United States, 10119

Form 5500 Series

Employer Identification Number (EIN):
133634868
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2016-02-22 2019-03-07 Address 555 MADISON AVENUE, SUITE 1722, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-07-09 2016-02-22 Address 909 THIRD AVENUE 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-11-02 2016-02-22 Address 245 PARK AVENUE, 38TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)
1993-11-02 2001-07-09 Address 245 PARK AVENUE, 38TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Service of Process)
1992-11-06 1993-11-02 Address 245 PARK AVENUE, 38TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190307000341 2019-03-07 CERTIFICATE OF CHANGE 2019-03-07
160222002021 2016-02-22 BIENNIAL STATEMENT 2015-11-01
010709000029 2001-07-09 CERTIFICATE OF CHANGE 2001-07-09
931102002560 1993-11-02 BIENNIAL STATEMENT 1993-11-01
921106002575 1992-11-06 BIENNIAL STATEMENT 1992-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State