Name: | NYLIFE SECURITIES INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 27 Dec 1983 (41 years ago) |
Branch of: | NYLIFE SECURITIES INC., NEW YORK (Company Number 286633) |
Business ID: | 551593 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 51 MADISON AVENUENEW YORK, NY 10010 |
Name | Role | Address |
---|---|---|
United States Corporation Company | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
RICHARD TOPP | Director |
MARK CROWLEY | Director |
Name | Role |
---|---|
RICHARD TOPP | Vice President |
Name | Role |
---|---|
MARK CROWLEY | President |
Name | Role |
---|---|
GEORGE GRACE | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For United States Corporation Company |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For United States Corporation Company |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For United States Corporation Company |
Revocation | Filed | 1991-03-05 | Revocation |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1989-04-03 | Annual Report |
Amendment Form | Filed | 1987-02-06 | Amendment |
Amendment Form | Filed | 1986-10-20 | Amendment |
Name Reservation Form | Filed | 1983-12-27 | Name Reservation |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State