Search icon

NYSE ARCA, INC.

Company Details

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

Agent

Name Role Address
UNITED AGENT GROUP INC Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
LYNN MARTIN Chief Executive Officer 11 WALL STREET, NEW YORK, NY, United States, 10005

Central Index Key

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.

CIK number:
0001143362
Phone:
312-442-7832

Latest Filings

Form type:
25-NSE
Filing date:
2025-04-29
File:
Form type:
25-NSE
Filing date:
2025-04-29
File:
Form type:
25-NSE
Filing date:
2025-04-25
File:
Form type:
25-NSE
Filing date:
2025-04-25
File:
Form type:
19B-4E
File number:
091-31889
Filing date:
2025-04-24
File:

History

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)

Filings

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