TUDOR, PICKERING, HOLT & CO. SECURITIES, INC.

Name: | TUDOR, PICKERING, HOLT & CO. SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 2010 (15 years ago) |
Date of dissolution: | 08 Oct 2019 |
Entity Number: | 3988396 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1111 BAGBY, SUITE 4900, HOUSTON, TX, United States, 77002 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BOBBY TUDOR | Chief Executive Officer | 1111 BAGBY, SUITE 4900, HOUSTON, TX, United States, 77002 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-12 | 2017-08-08 | Address | 1111 BAGBY, SUITE 4900, HOUSTON, TX, 77002, USA (Type of address: Service of Process) |
2012-09-26 | 2014-08-12 | Address | 1111 BAGBY SUITE 5100, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
2012-09-26 | 2014-08-12 | Address | 1111 BAGBY SUITE 5100, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office) |
2010-08-24 | 2014-08-12 | Address | 1111 BAGBY SUITE 5000, HOUSTON, TX, 77002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191008000048 | 2019-10-08 | CERTIFICATE OF TERMINATION | 2019-10-08 |
180827006046 | 2018-08-27 | BIENNIAL STATEMENT | 2018-08-01 |
170808000301 | 2017-08-08 | CERTIFICATE OF CHANGE | 2017-08-08 |
160801007156 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140812006663 | 2014-08-12 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State