Name: | NFP SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 2000 (24 years ago) |
Date of dissolution: | 01 Oct 2014 |
Entity Number: | 2575036 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Principal Address: | C/O NFP, 500 WEST MADISON ST, STE 2400, CHICAGO, IL, United States, 60661 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAMES C POER | Chief Executive Officer | 1250 CAPITAL OF TX HWY SOUTH, BLDG II STE 600, AUSTIN, TX, United States, 78746 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-19 | 2008-11-05 | Address | 1250 CAPITAL OF TX HWY SOUTH, BLDG II STE 600, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer) |
2002-11-19 | 2008-11-05 | Address | 1250 CAPITAL OF TX HWY SOUTH, BLDG II STE 600, AUSTIN, TX, 78746, USA (Type of address: Principal Executive Office) |
2002-04-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-04-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-11-16 | 2002-04-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2000-11-16 | 2002-04-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32255 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32254 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141001000440 | 2014-10-01 | CERTIFICATE OF TERMINATION | 2014-10-01 |
121128006103 | 2012-11-28 | BIENNIAL STATEMENT | 2012-11-01 |
101123002026 | 2010-11-23 | BIENNIAL STATEMENT | 2010-11-01 |
081105002818 | 2008-11-05 | BIENNIAL STATEMENT | 2008-11-01 |
061212002068 | 2006-12-12 | BIENNIAL STATEMENT | 2006-11-01 |
021119002466 | 2002-11-19 | BIENNIAL STATEMENT | 2002-11-01 |
020404000443 | 2002-04-04 | CERTIFICATE OF CHANGE | 2002-04-04 |
001116000466 | 2000-11-16 | APPLICATION OF AUTHORITY | 2000-11-16 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State