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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARSHALL T LEEDS | Chief Executive Officer | 980 N FEDERAL HWY, SUITE 110, BOCA RATON, FL, United States, 33432 |
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) |
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