Search icon

NEW YORK SOCK EXCHANGE, INC. - Florida Company Profile

Company Details

Entity Name: NEW YORK SOCK EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW YORK SOCK EXCHANGE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 13 Jul 2020 (5 years ago)
Date of dissolution: 17 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2024 (a year ago)
Document Number: P20000053428
FEI/EIN Number 85-2069951

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 127 Mountains Edge Rd, Brownsville, VT, 05037, US
Mail Address: PO Box 305, Brownsville, VT, 05037, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURAK CARL S President 127 Mountains Edge Rd, Brownsville, VT, 05037
BURAK CARL S Agent 372 4th St., ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 127 Mountains Edge Rd, Unit 207, Brownsville, VT 05037 -
CHANGE OF MAILING ADDRESS 2024-02-07 127 Mountains Edge Rd, Unit 207, Brownsville, VT 05037 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 372 4th St., ATLANTIC BEACH, FL 32233 -
NAME CHANGE AMENDMENT 2022-04-14 NEW YORK SOCK EXCHANGE, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-17
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
Name Change 2022-04-14
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-09
Domestic Profit 2020-07-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State