Name: | KOTA GLOBAL SECURITIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 08 Jul 2010 (15 years ago) |
Branch of: | KOTA GLOBAL SECURITIES INC., Connecticut (Company Number 0256612) |
Entity Number: | 3970674 |
County: | New York |
Place of Formation: | Connecticut |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-28 | 2015-12-17 | Address | 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, 1014, USA (Type of address: Registered Agent) |
2013-06-28 | 2016-01-11 | Address | 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, 1014, USA (Type of address: Service of Process) |
2010-07-08 | 2013-06-28 | Address | 62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
2010-07-08 | 2013-06-28 | Address | 62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160111000249 | 2016-01-11 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-01-11 |
151217000687 | 2015-12-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-01-16 |
130628000921 | 2013-06-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2013-06-28 |
100903000530 | 2010-09-03 | CERTIFICATE OF AMENDMENT | 2010-09-03 |
100708000476 | 2010-07-08 | APPLICATION OF AUTHORITY | 2010-07-08 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State