Name: | MIDAS SECURITIES GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1986 (39 years ago) |
Entity Number: | 1052700 |
ZIP code: | 14624 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2255 Buffalo Road, Rochester, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THOMAS B WINMILL | Chief Executive Officer | 2255 BUFFALO ROAD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
MIDAS SECURITIES GROUP, INC. | DOS Process Agent | 2255 Buffalo Road, Rochester, NY, United States, 14624 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-02-20 | 2024-02-20 | Address | 11 HANOVER SQ, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-02-20 | 2024-02-20 | Address | 2255 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2023-06-26 | Address | 11 HANOVER SQ, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2024-02-20 | Address | 2255 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2024-02-20 | Address | 2255 Buffalo Road, Rochester, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240220001180 | 2024-02-20 | BIENNIAL STATEMENT | 2024-02-20 |
230626003696 | 2023-06-26 | BIENNIAL STATEMENT | 2022-01-01 |
200102060541 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180409006658 | 2018-04-09 | BIENNIAL STATEMENT | 2018-01-01 |
140515002310 | 2014-05-15 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State