Search icon

OTKRITIE CAPITAL U.S. INC.

Company Details

Name: OTKRITIE CAPITAL U.S. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 2010 (14 years ago)
Date of dissolution: 29 Jun 2018
Entity Number: 3984332
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 750 LEXINGTON AVE, 23RD FL, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OTKRITIE CAPITAL U.S. INC. 2020 273146636 2021-08-12 OTKRITIE CAPITAL U.S. INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2127961551
Plan sponsor’s DBA name BROKER
Plan sponsor’s address 750 LEXINGTON AVE STE 2301, NEW YORK, NY, 100229831

Plan administrator’s name and address

Plan administrator’s name SOVA CAPITAL LIMITED
Plan administrator’s Foreign Address 12TH FLOOR, 88 WOOD STREET, LONDON, LONDON, GB, EC2V 7RS

Signature of

Role Plan administrator
Date 2021-08-12
Name of individual signing SIMON ABBEY

DOS Process Agent

Name Role Address
OTKRITIE CAPITAL U.S. INC. DOS Process Agent 750 LEXINGTON AVE, 23RD FL, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY LOUIS WEICHSEL Chief Executive Officer 750 LEXINGTON AVE, 23RD FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-08-14 2015-05-22 Address 750 LEXINGTON AVE, 23RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-08-14 2015-05-22 Address 5 RIVERVIEW ROAD, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
2012-08-14 2015-05-22 Address 750 LEXINGTON AVE, 23RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-02-22 2012-08-14 Address 1350 AVENUE OF THE AMERICAS, SUITE 730, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-09-14 2012-02-22 Address 767 3RD AVENUE, 27TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-08-12 2011-09-14 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180629000284 2018-06-29 CERTIFICATE OF TERMINATION 2018-06-29
150522006013 2015-05-22 BIENNIAL STATEMENT 2014-08-01
140811000434 2014-08-11 CERTIFICATE OF AMENDMENT 2014-08-11
120814006452 2012-08-14 BIENNIAL STATEMENT 2012-08-01
120222000170 2012-02-22 CERTIFICATE OF CHANGE 2012-02-22
110914000368 2011-09-14 CERTIFICATE OF CHANGE 2011-09-14
100812000761 2010-08-12 APPLICATION OF AUTHORITY 2010-08-12

Date of last update: 03 Feb 2025

Sources: New York Secretary of State