Name: | NAFINSA SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1994 (31 years ago) |
Date of dissolution: | 12 May 2010 |
Entity Number: | 1805940 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 330 MADISON AVE, STE 923, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARCOS R GARAY | Chief Executive Officer | 330 MADISON AVE, STE 923, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 MADISON AVE, STE 923, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-13 | 2010-04-01 | Address | 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2003-03-05 | 2010-04-01 | Address | 330 MADISON AVE SUITE 665, NEW YORK, NY, 10017, 5001, USA (Type of address: Service of Process) |
2003-03-05 | 2010-04-01 | Address | 330 MADISON AVE SUITE 665, NEW YORK, NY, 10017, 5001, USA (Type of address: Principal Executive Office) |
2003-03-05 | 2008-03-13 | Address | 330 MADISON AVE SUITE 665, NEW YORK, NY, 10017, 5001, USA (Type of address: Chief Executive Officer) |
1998-06-17 | 2003-03-05 | Address | 21 E 63RD ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1998-06-17 | 2003-03-05 | Address | 21 E 63RD ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1998-06-17 | 2003-03-05 | Address | C/O MARK L. LAIDIG, 21 EAST 63RD STREET, NEW YORK, NY, 10021, 7226, USA (Type of address: Service of Process) |
1996-05-29 | 1998-06-17 | Address | 21 E 63RD ST, NEW YORK, NY, 10021, 7226, USA (Type of address: Principal Executive Office) |
1996-05-29 | 1998-06-17 | Address | 21 E 63RD ST, NEW YORK, NY, 10021, 7226, USA (Type of address: Chief Executive Officer) |
1994-03-23 | 1998-06-17 | Address | 477 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100512000365 | 2010-05-12 | CERTIFICATE OF TERMINATION | 2010-05-12 |
100401003233 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
080313002004 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060501002922 | 2006-05-01 | BIENNIAL STATEMENT | 2006-03-01 |
040317002021 | 2004-03-17 | BIENNIAL STATEMENT | 2004-03-01 |
030305002473 | 2003-03-05 | BIENNIAL STATEMENT | 2002-03-01 |
980617002151 | 1998-06-17 | BIENNIAL STATEMENT | 1998-03-01 |
960529002228 | 1996-05-29 | BIENNIAL STATEMENT | 1996-03-01 |
940323000518 | 1994-03-23 | APPLICATION OF AUTHORITY | 1994-03-23 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State