N.B. ZOULLAS SECURITIES, INC.

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 |
Name | Role | Address |
---|---|---|
DIANE T FERNANDEZ | Chief Executive Officer | 555 MADISON AVENUE, SUITE 1722, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE PENN PLAZA, SUITE 2005, NEW YORK, NY, United States, 10119 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State