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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMSHID EHSANI | Chief Executive Officer | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
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) |
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