INVESTEC INC.

Name: | INVESTEC INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2001 (24 years ago) |
Entity Number: | 2592979 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10 EAST 53RD STREET, 22ND FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 10 EAST 53RD STREET, 22ND FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
INVESTEC USA HOLDINGS CORP. | Agent | 10 EAST 53RD STREET, 22ND FLOOR, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
DAVID R RAPPAPORT | Chief Executive Officer | 10 EAST 53RD STREET, 22ND FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 EAST 53RD STREET, 22ND FLOOR, NEW YORK, NY, United States, 10022 |
Number | Type | End date |
---|---|---|
10311203383 | CORPORATE BROKER | 2026-09-01 |
10991210766 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-13 | 2016-10-13 | Address | 1270 AVE. OF AMERICAS, 29TH FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2015-01-13 | 2016-10-13 | Address | 1270 AVE. OF AMERICAS, 29TH FL, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2014-06-27 | 2016-03-04 | Address | 1270 AVENUE OF THE AMERICAS, 29TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2011-01-26 | 2014-06-27 | Address | 666 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
2009-02-23 | 2015-01-13 | Address | 666 FIFTH AVE 15TH FLR, NEW YORK, NY, 10103, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161013002009 | 2016-10-13 | AMENDMENT TO BIENNIAL STATEMENT | 2015-01-01 |
160304000586 | 2016-03-04 | CERTIFICATE OF CHANGE | 2016-03-04 |
150113006736 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
140627000438 | 2014-06-27 | CERTIFICATE OF CHANGE | 2014-06-27 |
130123002247 | 2013-01-23 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State