Search icon

GKN SECURITIES CORP.

Headquarter

Company Details

Name: GKN SECURITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1985 (40 years ago)
Date of dissolution: 28 Oct 2022
Entity Number: 1001202
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 1 Huntington Quadrant Suite 4c18, Melville, NY, United States, 11747
Principal Address: 366 Madison Ave, 8th Floor, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GKN SECURITIES CORP., MINNESOTA d994e292-b4d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of GKN SECURITIES CORP., FLORIDA P30077 FLORIDA
Headquarter of GKN SECURITIES CORP., CONNECTICUT 0290470 CONNECTICUT

Chief Executive Officer

Name Role Address
STEVEN LEVINE Chief Executive Officer 366 MADISON AVE, 8TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
GKN SECURITIES CORP DOS Process Agent 1 Huntington Quadrant Suite 4c18, Melville, NY, United States, 11747

History

Start date End date Type Value
2022-10-28 2022-10-28 Address 366 MADISON AVE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-10-28 2022-10-28 Address 600 THIRD AVE, 33RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-10-07 2022-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-02 2021-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-09 2022-10-28 Address 600 THIRD AVE, 33RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1999-05-21 2022-10-28 Address ATTN: DOCKET CLERK, 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-05-21 2003-05-09 Address ONE STATE STREET PLAZA, 24TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1999-05-21 2003-05-09 Address ONE STATE STREET PLAZA, 24TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
1993-07-07 1999-05-21 Address ATT: DOCKET CLERK, 600 THIRD AVENUE, 31ST FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-05-19 1993-07-07 Address 600 THIRD AVENUE, ATTENTION:DOCKET CLERK, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221028002926 2022-10-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-28
210917001909 2021-09-17 BIENNIAL STATEMENT 2021-09-17
030509002555 2003-05-09 BIENNIAL STATEMENT 2003-05-01
990521002072 1999-05-21 BIENNIAL STATEMENT 1999-05-01
970606002381 1997-06-06 BIENNIAL STATEMENT 1997-05-01
930707002552 1993-07-07 BIENNIAL STATEMENT 1993-05-01
930519000280 1993-05-19 CERTIFICATE OF AMENDMENT 1993-05-19
921221002331 1992-12-21 BIENNIAL STATEMENT 1992-05-01
920306000085 1992-03-06 CERTIFICATE OF AMENDMENT 1992-03-06
B554098-3 1987-10-14 CERTIFICATE OF AMENDMENT 1987-10-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9402800 Securities, Commodities, Exchange 1994-06-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 87
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 9
Filing Date 1994-06-13
Termination Date 1994-08-03
Section 1331

Parties

Name BOWMAN,
Role Plaintiff
Name GKN SECURITIES CORP.
Role Defendant
9708898 Securities, Commodities, Exchange 1997-12-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-12-03
Termination Date 1998-02-26
Section 0078

Parties

Name GARROD
Role Plaintiff
Name GKN SECURITIES CORP.
Role Defendant
9800617 Other Contract Actions 1998-01-28 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1998-01-28
Termination Date 1998-03-27
Section 0009

Parties

Name GKN SECURITIES CORP.
Role Plaintiff
Name KLIEWE
Role Defendant
9808118 Securities, Commodities, Exchange 1998-11-13 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1998-11-13
Termination Date 1999-01-20
Section 0078

Parties

Name ODESSKY,
Role Plaintiff
Name GKN SECURITIES CORP.
Role Defendant
9912417 Securities, Commodities, Exchange 1999-12-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-12-28
Termination Date 1999-12-29
Section 0078

Parties

Name S.E.C.
Role Plaintiff
Name GKN SECURITIES CORP.
Role Defendant
9400546 Other Contract Actions 1994-01-31 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 178
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-01-31
Termination Date 1994-03-17
Section 1441

Parties

Name GKN SECURITIES CORP.
Role Plaintiff
Name SUBMICRON SYSTEMS
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State