Search icon

JWGENESIS SECURITIES, INC.

Branch

Company Details

Name: JWGENESIS SECURITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1993 (31 years ago)
Date of dissolution: 28 Oct 2009
Branch of: JWGENESIS SECURITIES, INC., Florida (Company Number P93000029269)
Entity Number: 1772105
ZIP code: 12207
County: Montgomery
Place of Formation: Florida
Principal Address: 980 N FEDERAL HWY, SUITE 110, BOCA RATON, FL, United States, 33432
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARSHALL T LEEDS Chief Executive Officer 980 N FEDERAL HWY, SUITE 110, BOCA RATON, FL, United States, 33432

History

Start date End date Type Value
1999-10-29 2001-02-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-29 2001-02-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-12-15 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-05-26 1999-08-23 Name J W CHARLES SECURITIES, INC.
1993-11-15 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-11-15 1994-05-26 Name JWC TRANSITION CORP.
1993-11-15 1997-12-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1808466 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
050708000937 2005-07-08 ERRONEOUS ENTRY 2005-07-08
DP-1737362 2004-09-29 ANNULMENT OF AUTHORITY 2004-09-29
010201000941 2001-02-01 CERTIFICATE OF CHANGE 2001-02-01
000112002648 2000-01-12 BIENNIAL STATEMENT 1999-11-01
991029000296 1999-10-29 CERTIFICATE OF CHANGE 1999-10-29
990823000403 1999-08-23 CERTIFICATE OF AMENDMENT 1999-08-23
971215002006 1997-12-15 BIENNIAL STATEMENT 1997-11-01
960424002011 1996-04-24 BIENNIAL STATEMENT 1995-11-01
940526000378 1994-05-26 CERTIFICATE OF AMENDMENT 1994-05-26

Date of last update: 26 Feb 2025

Sources: New York Secretary of State