Name: | NYSE TECHNOLOGIES CONNECTIVITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1983 (41 years ago) |
Entity Number: | 883553 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 11 WALL STREET, NEW YORK, NY, United States, 10005 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
LYNN MARTIN | Chief Executive Officer | 11 WALL STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 11 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2021-03-31 | 2023-12-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-03-31 | 2023-12-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2019-12-03 | 2023-12-01 | Address | 11 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2017-10-13 | 2021-03-31 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201041085 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211201004879 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
210331000725 | 2021-03-31 | CERTIFICATE OF CHANGE | 2021-03-31 |
191203062214 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171208006358 | 2017-12-08 | BIENNIAL STATEMENT | 2017-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State