INVESTOR FORCE SECURITIES, INC.

Name: | INVESTOR FORCE SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 2001 (24 years ago) |
Date of dissolution: | 27 Apr 2022 |
Entity Number: | 2635838 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O MSCI INC., 7 WTC,, 250 GREENWICH ST., 49TH FL., NEW YORK, NY, United States, 10007 |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JIM MORRISSEY | Chief Executive Officer | C/O MSCI INC., 7 WTC,, 250 GREENWICH ST., 49TH FL., NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-04-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-04-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-05-11 | 2022-04-27 | Address | C/O MSCI INC., 7 WTC,, 250 GREENWICH ST., 49TH FL., NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2013-05-21 | 2017-05-11 | Address | C/O MSCI INC., 2100 MILVIA STREET, BERKELEY, CA, 94704, USA (Type of address: Chief Executive Officer) |
2013-04-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220427000031 | 2021-08-09 | CERTIFICATE OF TERMINATION | 2021-08-09 |
SR-33347 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33346 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170511006402 | 2017-05-11 | BIENNIAL STATEMENT | 2017-05-01 |
130521006181 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State