Search icon

NEW YORK FUTURES CLEARING CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
LEWIS J. HOROWITZ Chief Executive Officer ONE NORTH END AVENUE, NEW YORK, NY, United States, 10282

Agent

Name Role Address
UNITED AGENT GROUP INC Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

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

Filings

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