Search icon

BANORTE SECURITIES INTERNATIONAL, LTD.

Company Details

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

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CARLOS MENA Chief Executive Officer 540 MADISON AVE, 36TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Legal Entity Identifier

LEI Number:
549300XLNNX6P91GPD64

Registration Details:

Initial Registration Date:
2017-04-07
Next Renewal Date:
2023-02-08
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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