Search icon

MISCHLER FINANCIAL GROUP, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DEAN CHAMBERLAIN Chief Executive Officer 545 MADISON AVENUE,, 15TH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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