Name: | NATHAN & LEWIS SECURITIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 04 May 2001 (24 years ago) |
Branch of: | NATHAN & LEWIS SECURITIES, INC., NEW YORK (Company Number 1387859) |
Business ID: | 701671 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 260 MADISON AVE 10TH FLNEW YORK, NY 10016-2401 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
ANTHONY COLYANDRO | Director | 260 MADISON AVENUE, 10TH FL, NEW YORK, NY 10016 |
Name | Role | Address |
---|---|---|
ANTHONY COLYANDRO | President | 260 MADISON AVENUE, 10TH FL, NEW YORK, NY 10016 |
Name | Role | Address |
---|---|---|
ANTHONY COLYANDRO | Treasurer | 260 MADISON AVENUE, 10TH FL, NEW YORK, NY 10016 |
Name | Role | Address |
---|---|---|
CRAIG MARKHAM | Vice President | 260 MADISON AVENUE, 10TH FL, NEW YORK, NY 10016 |
Name | Role | Address |
---|---|---|
RICHARD BERENGER | Secretary | 260 MADISON AVENUE, 10TH FL, NEW YORK, NY 10016 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2003-08-06 | Amendment |
Annual Report | Filed | 2003-08-06 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-03-24 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-06-20 | Annual Report |
Name Reservation Form | Filed | 2001-05-04 | Name Reservation |
Date of last update: 19 Mar 2025
Sources: Mississippi Secretary of State