Entity Name: | NYSE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Jan 2013 (12 years ago) |
Date of dissolution: | 27 Feb 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Feb 2015 (10 years ago) |
Document Number: | F13000000325 |
FEI/EIN Number | 205474429 |
Address: | 11 WALL STREET, New York, NY, 10005, US |
Mail Address: | 11 WALL STREET, New York, NY, 10019, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BOYLE PATRICK | Treasurer | 11 WALL STREET, New York, NY, 10005 |
Name | Role | Address |
---|---|---|
MCGINNESS JANET | Secretary | 11 WALL STREET, New York, NY, 10005 |
Name | Role | Address |
---|---|---|
Farley Thomas W | Director | 11 WALL STREET, New York, NY, 10005 |
Name | Role | Address |
---|---|---|
LEIBOWITZ LAWRENCE | Chief Operating Officer | 11 WALL STREET, New York, NY, 10005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-02-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-02-27 | 11 WALL STREET, New York, NY 10005 | No data |
REGISTERED AGENT CHANGED | 2015-02-27 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-12 | 11 WALL STREET, New York, NY 10005 | No data |
Name | Date |
---|---|
Withdrawal | 2015-02-27 |
ANNUAL REPORT | 2014-04-12 |
Foreign Profit | 2013-01-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State