Search icon

MARSH & MCLENNAN SECURITIES CORPORATION

Company Details

Name: MARSH & MCLENNAN SECURITIES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1969 (56 years ago)
Date of dissolution: 13 Apr 2004
Entity Number: 276825
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMSHID EHSANI Chief Executive Officer 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1999-10-25 2002-01-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-06-03 2002-01-24 Address TWO WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer)
1999-06-03 2002-01-24 Address TWO WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Principal Executive Office)
1993-07-14 1999-06-03 Address 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, 2774, USA (Type of address: Chief Executive Officer)
1993-04-13 1993-07-14 Address 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20041027059 2004-10-27 ASSUMED NAME CORP INITIAL FILING 2004-10-27
040413000836 2004-04-13 CERTIFICATE OF TERMINATION 2004-04-13
030430002028 2003-04-30 BIENNIAL STATEMENT 2003-05-01
020124002532 2002-01-24 BIENNIAL STATEMENT 2001-05-01
991025000713 1999-10-25 CERTIFICATE OF CHANGE 1999-10-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State