Search icon

SANTANDER INTERNATIONAL SECURITIES, INC.

Company Details

Name: SANTANDER INTERNATIONAL SECURITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 2004 (20 years ago)
Date of dissolution: 05 Mar 2014
Entity Number: 3100744
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 45 EAST 53RD ST 16TH FLR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
SANTANDER INTERNATIONAL SECURITIES INC DOS Process Agent 45 EAST 53RD ST 16TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ANGEL ORDONEZ Chief Executive Officer 45 53RD ST 16TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2006-09-19 2012-10-05 Address 730 FIFTH AVENUE / 7TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-09-19 2012-10-05 Address 730 FIFTH AVENUE / 7TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2006-09-19 2012-10-05 Address 730 FIFTH AVENUE / 7TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-09-10 2006-09-19 Address 730 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140305000752 2014-03-05 CERTIFICATE OF TERMINATION 2014-03-05
130306000894 2013-03-06 CERTIFICATE OF AMENDMENT 2013-03-06
121005002235 2012-10-05 BIENNIAL STATEMENT 2012-09-01
100922002696 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080930003384 2008-09-30 BIENNIAL STATEMENT 2008-09-01
060919002663 2006-09-19 BIENNIAL STATEMENT 2006-09-01
040910000850 2004-09-10 APPLICATION OF AUTHORITY 2004-09-10

Date of last update: 05 Feb 2025

Sources: New York Secretary of State