MARCO POLO SECURITIES INC.

Name: | MARCO POLO SECURITIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1998 (27 years ago) |
Entity Number: | 2309572 |
ZIP code: | 10020 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1230 Avenue of the Americas, 16th Floor, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCO POLO SECURTIES INC. | DOS Process Agent | 1230 Avenue of the Americas, 16th Floor, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
STEVE CARLSON | Chief Executive Officer | 1230 AVENUE OF THE AMERICAS, 16TH FLOOR, NEW YORK, NY, United States, 10020 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-04-11 | 2023-04-11 | Address | 1230 AVENUE OF THE AMERICAS, 16TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2023-04-11 | Address | 30 VESEY STREET, 14TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2016-06-02 | 2023-04-11 | Address | 30 VESEY STREET, 14TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2014-07-30 | 2023-04-11 | Address | 30 VESEY STREET, 14TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2010-10-12 | 2016-06-02 | Address | 75 BROAD ST, 15TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230411001363 | 2023-04-11 | BIENNIAL STATEMENT | 2022-10-01 |
161011006302 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
160602007201 | 2016-06-02 | BIENNIAL STATEMENT | 2014-10-01 |
140730000345 | 2014-07-30 | CERTIFICATE OF CHANGE | 2014-07-30 |
121011006679 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State