Search icon

TULLETT PREBON AMERICAS CORP.

Company Details

Entity Name: TULLETT PREBON AMERICAS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 26 Dec 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Aug 2009 (15 years ago)
Document Number: F06000007882
FEI/EIN Number 13-3720218
Address: 200 Vesey Street, New York, NY, 10281, US
Mail Address: 12th Floor 101 Hudson Street, Jersey City, NJ, 07302, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Bernardo Shawn President 200 Vesey Street, New York, NY, 10281

Treasurer

Name Role Address
PEZEU CHRISTIAN Treasurer 200 Vesey Street, New York, NY, 10281

Secretary

Name Role Address
GOULET STEPHEN Secretary 200 Vesey Street, New York, NY, 10281

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 200 Vesey Street, 5th Floor, New York, NY 10281 No data
CHANGE OF MAILING ADDRESS 2025-01-07 200 Vesey Street, 5th Floor, New York, NY 10281 No data
CHANGE OF MAILING ADDRESS 2021-04-16 200 Vesey Street, 5th Floor, New York, NY 10281 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-08 200 Vesey Street, 5th Floor, New York, NY 10281 No data
REGISTERED AGENT NAME CHANGED 2015-05-20 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
NAME CHANGE AMENDMENT 2009-08-24 TULLETT PREBON AMERICAS CORP. No data
CANCEL ADM DISS/REV 2008-10-28 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State