Name: | NDB CAPITAL MARKETS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1968 (57 years ago) |
Date of dissolution: | 04 Jan 2017 |
Entity Number: | 227446 |
ZIP code: | 10580 |
County: | New York |
Place of Formation: | Delaware |
Address: | 64 PURCHASE STREET, 2ND FLOOR, RYE, NY, United States, 10580 |
Principal Address: | 64 PURCHASE ST, 2ND FLR, RYE, NY, United States, 10580 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DUNCAN P HENNES | Chief Executive Officer | C/O ATREVIDA PARTNERS, 64 PURCHASE ST, 2ND FLR, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64 PURCHASE STREET, 2ND FLOOR, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-09 | 2010-08-30 | Address | DEUTSCHE BANK, 60 WALL ST / NYC60-4006, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2006-08-09 | 2010-08-30 | Address | 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2004-09-23 | 2006-08-09 | Address | 60 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2004-09-23 | 2006-08-09 | Address | DEUTSCHE BANK, 60 WALL ST, NYC60-4006, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2002-08-08 | 2004-09-23 | Address | 10 EXCHANGE PLACE CENTRE, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170104000802 | 2017-01-04 | SURRENDER OF AUTHORITY | 2017-01-04 |
120806006862 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
100830002452 | 2010-08-30 | BIENNIAL STATEMENT | 2010-08-01 |
060809002426 | 2006-08-09 | BIENNIAL STATEMENT | 2006-08-01 |
040923002052 | 2004-09-23 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State