Search icon

URALSIB SECURITIES INC.

Company Details

Name: URALSIB SECURITIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 2002 (23 years ago)
Date of dissolution: 12 Dec 2005
Entity Number: 2725254
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: C/O LEVINE LAW OFFICES, 48 WALL ST, STE 1100, NEW YORK, NY, United States, 10005
Address: C/O LEVINE LAW OFFICES, 48 WALL STREET, SUITE 1100, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O LEVINE LAW OFFICES, 48 WALL STREET, SUITE 1100, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSHUA PAUL NATKIN Chief Executive Officer C/O LEVINE LAW OFFICES, 48 WALL ST, STE 1100, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2005-01-06 2005-02-11 Address 48 WALL ST, STE 1100, NEW YORK, NY, 10005, 2907, USA (Type of address: Service of Process)
2002-01-30 2005-02-11 Address C/O BUCHANAN ASSOCIATES, INC., 48 WALL STREET, 29TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2002-01-30 2005-01-06 Address 29TH FLOOR, 48 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051212000322 2005-12-12 CERTIFICATE OF TERMINATION 2005-12-12
050211000304 2005-02-11 CERTIFICATE OF CHANGE 2005-02-11
050106002310 2005-01-06 BIENNIAL STATEMENT 2004-01-01
041209000741 2004-12-09 CERTIFICATE OF AMENDMENT 2004-12-09
020130000276 2002-01-30 APPLICATION OF AUTHORITY 2002-01-30

Date of last update: 19 Jan 2025

Sources: New York Secretary of State