Name: | GLOBAL FRONTERA MARKETS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 2007 (18 years ago) |
Entity Number: | 3523246 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 444 MADISON AVENUE, 36TH FLOOR, NEW YORK, NY, United States, 10022 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
213800OWNPFK82ZUJR27 | 3523246 | US-NY | GENERAL | ACTIVE | 2007-05-29 | |||||||||||||||||||
|
Legal | 575 FIFTH AVENUE, 27TH FLOOR, NEW YORK, US-NY, US, 10017 |
Headquarters | 575 FIFTH AVENUE, 27TH FLOOR, NEW YORK, US-NY, US, 10017 |
Registration details
Registration Date | 2014-11-20 |
Last Update | 2024-08-29 |
Status | LAPSED |
Next Renewal | 2020-11-20 |
LEI Issuer | 213800WAVVOPS85N2205 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3523246 |
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 |
---|---|---|
DERYCK IAN TWEEDLEY | Chief Executive Officer | 444 MADISON AVENUE, 36TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-16 | 2020-10-23 | Name | TELLIMER MARKETS INC. |
2010-02-08 | 2013-05-03 | Address | 444 MADISON AVENUE, 36TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2009-05-13 | 2010-02-08 | Address | HARBORSIDE FINANCIAL CENTER, 1100 PLAZA V, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer) |
2009-05-13 | 2010-02-08 | Address | HABORSIDE FINANCIAL CENTER, 1100 PLAZA , 12TH FLOOR, JERSEY CITY, NJ, 07311, USA (Type of address: Principal Executive Office) |
2007-05-29 | 2019-04-16 | Name | EXOTIX USA INC. |
2007-05-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-05-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201023000326 | 2020-10-23 | CERTIFICATE OF AMENDMENT | 2020-10-23 |
190416000679 | 2019-04-16 | CERTIFICATE OF AMENDMENT | 2019-04-16 |
SR-47089 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47090 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150513006060 | 2015-05-13 | BIENNIAL STATEMENT | 2015-05-01 |
130503006105 | 2013-05-03 | BIENNIAL STATEMENT | 2013-05-01 |
110516002753 | 2011-05-16 | BIENNIAL STATEMENT | 2011-05-01 |
100208002190 | 2010-02-08 | AMENDMENT TO BIENNIAL STATEMENT | 2009-05-01 |
090513002358 | 2009-05-13 | BIENNIAL STATEMENT | 2009-05-01 |
070529000256 | 2007-05-29 | APPLICATION OF AUTHORITY | 2007-05-29 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State