Name: | NEW YORK FUTURES CLEARING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1979 (46 years ago) |
Entity Number: | 556620 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | One North End Avenue, NEW YORK, NY, United States, 10282 |
Shares Details
Shares issued 2000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEWIS J. HOROWITZ | Chief Executive Officer | ONE NORTH END AVENUE, NEW YORK, NY, United States, 10282 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | ONE NORTH END AVENUE, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer) |
2025-05-14 | 2025-05-14 | Address | 20 BROAD STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2023-05-04 | Address | ONE NORTH END AVENUE, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2023-05-04 | Address | 20 BROAD STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2025-05-14 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514003387 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
230504003029 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
210518060284 | 2021-05-18 | BIENNIAL STATEMENT | 2021-05-01 |
210226000122 | 2021-02-26 | CERTIFICATE OF CHANGE | 2021-02-26 |
190603002027 | 2019-06-03 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State