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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PHILLIP DREWER | Chief Executive Officer | 4 WTC, 150 GREENWICH ST, 53RD FLOOR, NEW YORK, NY, United States, 10007 |
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) |
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