Search icon

ZURICH CAPITAL MARKETS INC.

Company Details

Name: ZURICH CAPITAL MARKETS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2000 (24 years ago)
Entity Number: 2543328
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 4 WTC, 150 GREENWICH ST, 53RD FLOOR, NEW YORK, NY, United States, 10007

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PHILLIP DREWER Chief Executive Officer 4 WTC, 150 GREENWICH ST, 53RD FLOOR, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2015-08-13 2020-08-06 Address 165 BROADWAY, 30TH FLOOR, NEW YORK, NY, 10006, 1466, USA (Type of address: Chief Executive Officer)
2006-11-17 2015-08-13 Address 105 EAST 17TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2006-11-17 2008-09-15 Address 105 EAST 17TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2006-11-17 2015-08-13 Address 105 EAST 17TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2002-08-13 2006-11-17 Address 1 CHASE MANHATTAN PLAZA, NEW YORK, NY, 10005, 1401, USA (Type of address: Chief Executive Officer)
2002-08-13 2006-11-17 Address 1 CHASE MANHATTAN PLAZA, NEW YORK, NY, 10005, 1401, USA (Type of address: Service of Process)
2002-08-13 2006-11-17 Address 1 CHASE MANHATTAN PLAZA, NEW YORK, NY, 10005, 1401, USA (Type of address: Principal Executive Office)
2000-08-17 2002-08-13 Address 1 CHASE MANHATTAN PLZ 44TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220829000444 2022-08-29 BIENNIAL STATEMENT 2022-08-01
200806060807 2020-08-06 BIENNIAL STATEMENT 2020-08-01
160802007218 2016-08-02 BIENNIAL STATEMENT 2016-08-01
150813002042 2015-08-13 BIENNIAL STATEMENT 2014-08-01
080915000829 2008-09-15 CERTIFICATE OF CHANGE 2008-09-15
061117002282 2006-11-17 BIENNIAL STATEMENT 2006-08-01
020813002322 2002-08-13 BIENNIAL STATEMENT 2002-08-01
000817000501 2000-08-17 APPLICATION OF AUTHORITY 2000-08-17

Date of last update: 20 Jan 2025

Sources: New York Secretary of State