Search icon

NYSE TECHNOLOGIES CONNECTIVITY, INC.

Headquarter

Company Details

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

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
LYNN MARTIN Chief Executive Officer 11 WALL STREET, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
CORP_59172271
State:
ILLINOIS

History

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)

Filings

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