SECURITIES TECHNOLOGY RESOURCES, INC.
Branch
Name: | SECURITIES TECHNOLOGY RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 2006 (19 years ago) |
Date of dissolution: | 25 Jan 2013 |
Branch of: | SECURITIES TECHNOLOGY RESOURCES, INC., Illinois (Company Number CORP_64290762) |
Entity Number: | 3340791 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1942 BROADWAY, STE 510, BOUZDER, CO, United States, 80302 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH CASTELLANO | Chief Executive Officer | 1942 BROADWAY, STE 510, BOUZDER, CO, United States, 80302 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-29 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-03-29 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43560 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-43561 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130125000090 | 2013-01-25 | CERTIFICATE OF TERMINATION | 2013-01-25 |
100629003069 | 2010-06-29 | BIENNIAL STATEMENT | 2010-03-01 |
060329000159 | 2006-03-29 | APPLICATION OF AUTHORITY | 2006-03-29 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State