Search icon

NUMIS SECURITIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NUMIS SECURITIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 2003 (22 years ago)
Date of dissolution: 03 Jan 2025
Entity Number: 2929916
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 575 FIFTH AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
RENE OBREGON Chief Executive Officer 38 WALKER DRIVE, PRINCETON, NJ, United States, 08540

Agent

Name Role
Registered Agent Revoked Agent

Form 5500 Series

Employer Identification Number (EIN):
020701309
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 38 WALKER DRIVE, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2023-07-06 2025-01-06 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-07-06 2023-07-06 Address 38 WALKER DRIVE, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2023-07-06 2025-01-06 Address 38 WALKER DRIVE, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2023-07-06 2025-01-06 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106002980 2025-01-03 CERTIFICATE OF TERMINATION 2025-01-03
230706004281 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210716002412 2021-07-16 BIENNIAL STATEMENT 2021-07-16
SR-114242 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-114241 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State