Name: | AMEX ETF SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Jun 2001 (24 years ago) |
Date of dissolution: | 22 Mar 2010 |
Entity Number: | 2646164 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 20 BROAD ST. 12TH FL., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JANET KISSANE NYSE EURONEXT | DOS Process Agent | 20 BROAD ST. 12TH FL., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-04 | 2010-03-22 | Address | 86 TRINITY PLACE, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100322000207 | 2010-03-22 | SURRENDER OF AUTHORITY | 2010-03-22 |
070703002500 | 2007-07-03 | BIENNIAL STATEMENT | 2007-06-01 |
030603002280 | 2003-06-03 | BIENNIAL STATEMENT | 2003-06-01 |
011015000460 | 2001-10-15 | AFFIDAVIT OF PUBLICATION | 2001-10-15 |
011015000462 | 2001-10-15 | AFFIDAVIT OF PUBLICATION | 2001-10-15 |
010604000411 | 2001-06-04 | APPLICATION OF AUTHORITY | 2001-06-04 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State