Search icon

NYSE GROUP, INC.

Company Details

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

Treasurer

Name Role Address
BOYLE PATRICK Treasurer 11 WALL STREET, New York, NY, 10005

Secretary

Name Role Address
MCGINNESS JANET Secretary 11 WALL STREET, New York, NY, 10005

Director

Name Role Address
Farley Thomas W Director 11 WALL STREET, New York, NY, 10005

Chief Operating Officer

Name Role Address
LEIBOWITZ LAWRENCE Chief Operating Officer 11 WALL STREET, New York, NY, 10005

Events

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

Documents

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