Search icon

MAREX SECURITIES PRODUCTS INC.

Company Details

Name: MAREX SECURITIES PRODUCTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2020 (5 years ago)
Entity Number: 5724642
ZIP code: 10528
County: New York
Place of Formation: Delaware
Foreign Legal Name: MAREX SECURITIES PRODUCTS INC.
Address: 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528
Principal Address: 140 East 45th Street, 10th Floor, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
STEPHANIE WEISS Chief Executive Officer 140 EAST 45TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
united agent group inc. Agent 600 mamaroneck aven #400, HARRISON, NY, 10528

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 140 EAST 45TH STREET, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-09-09 2025-02-14 Address 600 mamaroneck aven #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2024-09-09 2025-02-14 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2024-09-09 2025-02-14 Address 140 EAST 45TH STREET, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-09 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2024-09-06 2024-09-06 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2024-09-06 2024-09-06 Name MAREX US HOLDINGS INC.
2024-09-06 2024-09-06 Address 600 mamaroneck aven #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2024-09-06 2024-09-09 Address 600 mamaroneck aven #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-03-10 2024-09-06 Name E D & F MAN CAPITAL MARKETS US HOLDINGS INC.

Filings

Filing Number Date Filed Type Effective Date
250214000318 2025-02-13 AMENDMENT TO BIENNIAL STATEMENT 2025-02-13
240909001925 2024-09-09 BIENNIAL STATEMENT 2024-09-09
240906002616 2024-09-06 CERTIFICATE OF CHANGE BY ENTITY 2024-09-06
240906002731 2024-09-06 CERTIFICATE OF AMENDMENT 2024-09-06
240906002848 2024-09-06 CERTIFICATE OF AMENDMENT 2024-09-06
200310000018 2020-03-10 APPLICATION OF AUTHORITY 2020-03-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State