Name: | BANORTE SECURITIES INTERNATIONAL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1992 (33 years ago) |
Date of dissolution: | 10 Jul 2024 |
Entity Number: | 1614934 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 540 MADISON AVENUE, 36TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CARLOS MENA | Chief Executive Officer | 540 MADISON AVE, 36TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-07 | 2024-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-15 | 2022-10-08 | Address | 140 EAST 45TH STREET, 32ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2021-07-15 | 2022-10-08 | Address | 540 MADISON AVE, 36TH FL, NEW YORK, NY, 10022, 3224, USA (Type of address: Chief Executive Officer) |
2021-07-15 | 2022-10-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-12-20 | 2021-07-15 | Address | 140 EAST 45TH STREET, 32ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710001659 | 2024-06-27 | CERTIFICATE OF MERGER | 2024-06-27 |
221008000623 | 2022-10-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-07 |
210715001374 | 2021-07-15 | CERTIFICATE OF AMENDMENT | 2021-07-15 |
191220000730 | 2019-12-20 | CERTIFICATE OF CHANGE | 2019-12-20 |
120312002559 | 2012-03-12 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State