Search icon

NYSE GROUP, INC.

Company Details

Name: NYSE GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2007 (18 years ago)
Entity Number: 3498094
ZIP code: 10528
County: New York
Place of Formation: Delaware
Principal Address: 11 WALL STREET, NEW YORK, NY, United States, 10005
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
LYNN MARTIN Chief Executive Officer 11 WALL STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528

Form 5500 Series

Employer Identification Number (EIN):
205474429
Plan Year:
2013
Number Of Participants:
6289
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1693
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6371
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1650
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6457
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 11 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-04-14 2025-04-16 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-04-14 2023-04-14 Address 11 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-04-14 2025-04-16 Address 11 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-04-14 2025-04-16 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250416001623 2025-04-16 BIENNIAL STATEMENT 2025-04-16
230414005897 2023-04-14 BIENNIAL STATEMENT 2023-04-01
210419060153 2021-04-19 BIENNIAL STATEMENT 2021-04-01
210301000185 2021-03-01 CERTIFICATE OF CHANGE 2021-03-01
190417060348 2019-04-17 BIENNIAL STATEMENT 2019-04-01

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20822
Current Approval Amount:
20822
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Court Cases

Court Case Summary

Filing Date:
2018-10-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
NYSE GROUP, INC.
Party Role:
Plaintiff
Party Name:
THE MCMAHAN PHOTO ART G,
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-08-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
NYSE GROUP, INC.
Party Role:
Plaintiff
Party Name:
NEW YORK SHELL EXCHANGE,
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-09-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
AVGRAPHICS, INC.
Party Role:
Plaintiff
Party Name:
NYSE GROUP, INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State