Name: | MISCHLER FINANCIAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2014 (10 years ago) |
Entity Number: | 4625610 |
ZIP code: | 92625 |
County: | Orange |
Place of Formation: | California |
Activity Description: | Mischler Financial Group provides primary debt and equity capital markets underwriting and distribution for Fortune and Municipal issuers, delivers secondary market best execution and fixed income products for U.S. domestic and international equities, ETFs, FX and Options transactions. |
Address: | 1111 Bayside Drive, Suite 100, Corona Del Mar, CA, United States, 92625 |
Principal Address: | 545 MADISON AVENUE,, 15TH FLOOR, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 203-276-6646
Website http://www.mischlerfinancial.com
Name | Role | Address |
---|---|---|
ATTN: DOYLE L. HOLMES, MISCHLER FINANCIAL GROUP, INC. | DOS Process Agent | 1111 Bayside Drive, Suite 100, Corona Del Mar, CA, United States, 92625 |
Name | Role | Address |
---|---|---|
DEAN CHAMBERLAIN | Chief Executive Officer | 545 MADISON AVENUE,, 15TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-08-05 | Address | 545 MADISON AVENUE,, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2023-08-07 | Address | 545 MADISON AVENUE,, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2024-08-05 | Address | 545 MADISON AVENUE,, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2024-08-05 | Address | 1111 Bayside Drive, Suite 100, Corona Del Mar, CA, 92625, USA (Type of address: Service of Process) |
2019-09-04 | 2023-08-07 | Address | 545 MADISON AVENUE,, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2014-08-22 | 2023-08-07 | Address | 1111 BAYSIDE DRIVE, SUITE 100, CORONA DEL MAR, CA, 92625, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805001443 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
230807001651 | 2023-08-07 | BIENNIAL STATEMENT | 2022-08-01 |
210825001376 | 2021-08-25 | BIENNIAL STATEMENT | 2021-08-25 |
190904002031 | 2019-09-04 | BIENNIAL STATEMENT | 2018-08-01 |
140822000039 | 2014-08-22 | APPLICATION OF AUTHORITY | 2014-08-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State