Name: | M HOLDINGS SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1999 (26 years ago) |
Entity Number: | 2433724 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Oregon |
Principal Address: | 1125 NW COUCH ST, STE 900, PORTLAND, OR, United States, 97209 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL SCHOONMAKER | Chief Executive Officer | 1125 NW COUCH ST, STE 900, PORTLAND, OR, United States, 97209 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | 1125 NW COUCH ST, STE 900, PORTLAND, OR, 97209, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-03 | 2023-10-03 | Address | 1125 NW COUCH ST, STE 900, PORTLAND, OR, 97209, USA (Type of address: Chief Executive Officer) |
2013-11-04 | 2019-01-28 | Address | 520 PIKE STREET, SUITE 985, SEATTLE, WA, 98101, USA (Type of address: Service of Process) |
2009-10-20 | 2017-10-03 | Address | 1125 NW COUCH ST, STE 900, PORTLAND, OR, 97209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003003984 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
211001002141 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191030060250 | 2019-10-30 | BIENNIAL STATEMENT | 2019-10-01 |
SR-30013 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171003007244 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State