Search icon

NYSE TECHNOLOGIES, INC.

Company Details

Name: NYSE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 2000 (25 years ago)
Date of dissolution: 14 Jan 2015
Entity Number: 2512150
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 11 WALL STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LAWRENCE LEIBOWITZ Chief Executive Officer 11 WALL STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 WALL STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2010-04-16 2014-05-05 Address 11 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2005-05-16 2010-04-16 Address 22 CORTLANDT ST., SUITE 1101, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2002-06-13 2010-04-16 Address 500 W 43RD ST, 29E, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-06-13 2010-04-16 Address 135 W 29TH ST, 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-06-13 2005-05-16 Address 135 W 29TH ST, 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-05-19 2002-06-13 Address SUITE 105B, 33 LITTLE WEST 12TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150114000009 2015-01-14 CERTIFICATE OF TERMINATION 2015-01-14
140505007114 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120530006096 2012-05-30 BIENNIAL STATEMENT 2012-05-01
100416002199 2010-04-16 BIENNIAL STATEMENT 2010-05-01
090217000151 2009-02-17 CERTIFICATE OF AMENDMENT 2009-02-17
050516001211 2005-05-16 CERTIFICATE OF CHANGE 2005-05-16
040510002862 2004-05-10 BIENNIAL STATEMENT 2004-05-01
020613002205 2002-06-13 BIENNIAL STATEMENT 2002-05-01
000519000458 2000-05-19 APPLICATION OF AUTHORITY 2000-05-19

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD TIRNO12C00085 2012-09-28 2013-09-27 2013-09-27
Unique Award Key CONT_AWD_TIRNO12C00085_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title SOFTWARE, INSTALLATION, CONG
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient NYSE TECHNOLOGIES, INC.
UEI K8XCGQV2AZJ6
Legacy DUNS 832914753
Recipient Address UNITED STATES, 100 WALL ST FL 3, NEW YORK, 100053733

Date of last update: 20 Jan 2025

Sources: New York Secretary of State