Name: | MIZUHO SECURITIES USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1979 (46 years ago) |
Date of dissolution: | 20 Apr 2017 |
Entity Number: | 570113 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 320 PARK AVENUE, FL 12, NEW YORK, NY, United States, 10022 |
Address: | 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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JERRY RIZZIERI | Chief Executive Officer | 320 PARK AVENUE, FL 12, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-10-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-10-24 | 2016-10-31 | Address | ATTN: GENERAL COUNSEL'S OFFICE, 320 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-03-04 | 2011-10-24 | Address | 650 COLLEGE ROAD EAST, PRINCETON, NJ, 00000, USA (Type of address: Service of Process) |
2001-08-31 | 2002-03-04 | Address | 2 WORLD FINANCIAL CTR 26TH, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190131023 | 2019-01-31 | ASSUMED NAME CORP INITIAL FILING | 2019-01-31 |
SR-9280 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-9281 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170420000148 | 2017-04-20 | CERTIFICATE OF TERMINATION | 2017-04-20 |
161207002032 | 2016-12-07 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State