Search icon

MARCO POLO SECURITIES INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
MARCO POLO SECURTIES INC. DOS Process Agent 1230 Avenue of the Americas, 16th Floor, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
STEVE CARLSON Chief Executive Officer 1230 AVENUE OF THE AMERICAS, 16TH FLOOR, NEW YORK, NY, United States, 10020

Central Index Key

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.

CIK number:
0001075916
Phone:
347-774-1242

Latest Filings

Form type:
X-17A-5
File number:
008-51480
Filing date:
2025-04-15
File:
Form type:
X-17A-5
File number:
008-51480
Filing date:
2024-04-01
File:
Form type:
X-17A-5
File number:
008-51480
Filing date:
2023-03-30
File:
Form type:
X-17A-5
File number:
008-51480
Filing date:
2022-04-04
File:
Form type:
X-17A-5
File number:
008-51480
Filing date:
2021-03-29
File:

Legal Entity Identifier

LEI Number:
8HC7I8VUO6KVG4BSOE34

Registration Details:

Initial Registration Date:
2012-06-19
Next Renewal Date:
2025-04-24
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State