Name: | NYSE ARCA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2002 (23 years ago) |
Entity Number: | 2803580 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 11 Wall Street, New York, NY, United States, 10005 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
LYNN MARTIN | Chief Executive Officer | 11 WALL STREET, NEW YORK, NY, United States, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-08-07 | 2024-08-07 | Address | 11 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2021-03-01 | 2024-08-07 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-03-01 | 2024-08-07 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2020-08-06 | 2024-08-07 | Address | 11 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2017-10-17 | 2021-03-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240807002729 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
220802002338 | 2022-08-02 | BIENNIAL STATEMENT | 2022-08-01 |
210301000137 | 2021-03-01 | CERTIFICATE OF CHANGE | 2021-03-01 |
200806060921 | 2020-08-06 | BIENNIAL STATEMENT | 2020-08-01 |
180830006153 | 2018-08-30 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State