Name: | FERGHANA SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1997 (28 years ago) |
Entity Number: | 2172625 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 420 LEXINGTON AVENUE, SUITE 1402, NEW YORK, NY, United States, 10170 |
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 |
---|---|---|
WILLIAM J. KRIDEL, JR. | Chief Executive Officer | 420 LEXINGTON AVE, SUITE 1402, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-22 | 2023-08-22 | Address | 420 LEXINGTON AVE, SUITE 2740, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2023-08-22 | 2023-08-22 | Address | 420 LEXINGTON AVE, SUITE 1402, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2015-06-02 | 2023-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-06-02 | 2023-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-08-18 | 2023-08-22 | Address | 420 LEXINGTON AVE, SUITE 2740, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230822001632 | 2023-08-22 | BIENNIAL STATEMENT | 2023-08-01 |
210810002642 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
190805061585 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170803006805 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
150827006126 | 2015-08-27 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State