Entity Name: | NYSE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
MCGINNESS JANET | Secretary | 11 WALL STREET, New York, NY, 10005 |
Farley Thomas W | Director | 11 WALL STREET, New York, NY, 10005 |
LEIBOWITZ LAWRENCE | Chief Operating Officer | 11 WALL STREET, New York, NY, 10005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-02-27 | - | - |
CHANGE OF MAILING ADDRESS | 2015-02-27 | 11 WALL STREET, New York, NY 10005 | - |
REGISTERED AGENT CHANGED | 2015-02-27 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-12 | 11 WALL STREET, New York, NY 10005 | - |
Name | Date |
---|---|
Withdrawal | 2015-02-27 |
ANNUAL REPORT | 2014-04-12 |
Foreign Profit | 2013-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State