Search icon

MIDAS SECURITIES GROUP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS B WINMILL Chief Executive Officer 2255 BUFFALO ROAD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
MIDAS SECURITIES GROUP, INC. DOS Process Agent 2255 Buffalo Road, Rochester, NY, United States, 14624

Central Index Key

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.

CIK number:
0001141394
Phone:
2127850900

Latest Filings

Form type:
4
File number:
811-08747
Filing date:
2024-05-31
File:
Form type:
4
File number:
811-08747
Filing date:
2024-05-29
File:
Form type:
4
File number:
811-08747
Filing date:
2024-05-24
File:
Form type:
4
File number:
811-08747
Filing date:
2024-05-22
File:
Form type:
4
File number:
811-08747
Filing date:
2024-05-20
File:

History

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)

Filings

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