COINBASE SECURITIES, INC.

Name: | COINBASE SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 2020 (5 years ago) |
Date of dissolution: | 14 Oct 2024 |
Entity Number: | 5807801 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 55 Hudson Yards, West 34th Street, 4th floor, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GREG TUSAR | Chief Executive Officer | 248 3RD STREET, #434, OAKLAND, CA, United States, 94607 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-15 | 2024-10-15 | Address | 248 3RD STREET, #434, OAKLAND, CA, 94607, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-10-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-08-01 | 2024-10-15 | Address | 248 3RD STREET, #434, OAKLAND, CA, 94607, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 248 3RD STREET, #434, OAKLAND, CA, 94607, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-10-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015002849 | 2024-10-14 | CERTIFICATE OF TERMINATION | 2024-10-14 |
240801041270 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230209002224 | 2023-02-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-08 |
220801003841 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200810000015 | 2020-08-10 | APPLICATION OF AUTHORITY | 2020-08-10 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State