Name: | NEW YORK GLOBAL SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 2004 (21 years ago) |
Date of dissolution: | 15 Feb 2008 |
Entity Number: | 3084190 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 14 WALL ST, STE 1225, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 WALL ST, STE 1225, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CLAUDETTE GAY | Chief Executive Officer | 14 WALL ST, STE 1225, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-29 | 2006-08-01 | Address | 111 BROADWAY, SUITE 1301, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080215000364 | 2008-02-15 | CERTIFICATE OF TERMINATION | 2008-02-15 |
060801002380 | 2006-08-01 | BIENNIAL STATEMENT | 2006-07-01 |
040729000325 | 2004-07-29 | APPLICATION OF AUTHORITY | 2004-07-29 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State