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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SANTANDER INTERNATIONAL SECURITIES INC | DOS Process Agent | 45 EAST 53RD ST 16TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ANGEL ORDONEZ | Chief Executive Officer | 45 53RD ST 16TH FLR, NEW YORK, NY, United States, 10022 |
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) |
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