Name: | MAREX CAPITAL MARKETS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1952 (73 years ago) |
Entity Number: | 83185 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Principal Address: | 140 EAST 45TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAM VITTAL | Chief Executive Officer | 140 EAST 45TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-17 | 2024-01-17 | Address | 140 EAST 45TH STREET, 10TH FL., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-01-17 | 2024-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-01-17 | 2024-01-17 | Address | 140 EAST 45TH STREET, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2024-01-17 | Address | 140 EAST 45TH STREET, 10TH FL., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2023-02-07 | Address | 140 EAST 45TH STREET, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117002069 | 2024-01-17 | BIENNIAL STATEMENT | 2024-01-17 |
230207001395 | 2023-02-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-06 |
221205000382 | 2022-12-05 | CERTIFICATE OF AMENDMENT | 2022-12-05 |
220308000583 | 2022-03-08 | BIENNIAL STATEMENT | 2022-01-01 |
200527060232 | 2020-05-27 | BIENNIAL STATEMENT | 2020-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State