Search icon

STONEX GROUP INC.

Company Details

Name: STONEX GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2006 (19 years ago)
Entity Number: 3413497
ZIP code: 10528
County: New York
Place of Formation: Delaware
Principal Address: 230 Park Avenue, 10th Floor, New York, NY, United States, 10169
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISOON, NY, 10528

Chief Executive Officer

Name Role Address
SEAN M. O'CONNOR Chief Executive Officer 230 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10169

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 155 EAST 44TH STREET, SUITE 900, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 230 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2021-06-08 2024-09-05 Address 600 MAMARONECK AVENUE #400, HARRISOON, NY, 10528, USA (Type of address: Registered Agent)
2021-06-08 2024-09-05 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-09-03 2024-09-05 Address 155 EAST 44TH STREET, SUITE 900, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-10-04 2021-06-08 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2012-10-04 2021-06-08 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2012-09-13 2020-09-03 Address 708 THIRD AVENUE, SUITE 1500, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-09-13 2012-10-04 Address 2829 WESTOWN PARKWAY, SUITE 100, WEST DES MOINES, IA, 50266, USA (Type of address: Service of Process)
2011-09-19 2020-07-10 Name INTL FCSTONE INC.

Filings

Filing Number Date Filed Type Effective Date
240905003908 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220920002427 2022-09-20 BIENNIAL STATEMENT 2022-09-01
210608000040 2021-06-08 CERTIFICATE OF CHANGE 2021-06-08
200903060821 2020-09-03 BIENNIAL STATEMENT 2020-09-01
200710000481 2020-07-10 CERTIFICATE OF AMENDMENT 2020-07-10
180905006537 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160906007972 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140902006446 2014-09-02 BIENNIAL STATEMENT 2014-09-01
121004000011 2012-10-04 CERTIFICATE OF CHANGE 2012-10-04
120913006417 2012-09-13 BIENNIAL STATEMENT 2012-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2310232 Civil Rights Employment 2023-11-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-21
Termination Date 2024-05-01
Section 0621
Status Terminated

Parties

Name BARBATO
Role Plaintiff
Name STONEX GROUP INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State