Name: | NEXBANK SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2011 (14 years ago) |
Entity Number: | 4108682 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2515 Mckinney Avenue, Ste 1100, Dallas, TX, United States, 75201 |
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 |
---|---|---|
DAVID ERIC HOLT | Chief Executive Officer | 2515 MCKINNEY AVENUE, STE 1100, DALLAS, TX, United States, 75201 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 2515 MCKINNEY AVENUE, STE 1100, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-07-25 | 2018-05-07 | Address | 2515 MCKINNEY AVENUE, SUITE 1100, DALLAS, TX, 75201, USA (Type of address: Service of Process) |
2011-06-20 | 2014-07-25 | Address | 13455 NOEL ROAD STE 1710, DALLAS, TX, 75240, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601002401 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
220408003167 | 2022-04-08 | BIENNIAL STATEMENT | 2021-06-01 |
SR-57787 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-57788 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180507000071 | 2018-05-07 | CERTIFICATE OF CHANGE | 2018-05-07 |
140725000744 | 2014-07-25 | CERTIFICATE OF CHANGE | 2014-07-25 |
110620000081 | 2011-06-20 | APPLICATION OF AUTHORITY | 2011-06-20 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State