Search icon

GLEN RAUCH SECURITIES, INC.

Headquarter

Company Details

Name: GLEN RAUCH SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1986 (39 years ago)
Entity Number: 1061563
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 44 WALL ST, NEW YORK, NY, United States, 10005
Address: 44 WALL STREET, 16TH FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLEN RAUCH Chief Executive Officer 44 WALL ST, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
GLEN R. RAUCH DOS Process Agent 44 WALL STREET, 16TH FLOOR, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
0726878
State:
CONNECTICUT

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:
0000791138
Phone:
(212) 363-9760

Latest Filings

Form type:
FOCUSN
File number:
008-35820
Filing date:
2008-03-31
File:
Form type:
X-17A-5
File number:
008-35820
Filing date:
2008-03-31
File:
Form type:
FOCUSN
File number:
008-35820
Filing date:
2007-03-29
File:
Form type:
X-17A-5
File number:
008-35820
Filing date:
2007-03-29
File:
Form type:
FOCUSN/A
File number:
008-35820
Filing date:
2006-04-12
File:

History

Start date End date Type Value
1998-02-24 2004-02-20 Address 44 WALL STREET, 16TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1998-02-24 2004-02-20 Address 44 WALL STREET, 16TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1993-05-10 1998-02-24 Address 44 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1993-05-10 1998-02-24 Address 44 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1993-05-10 1998-02-24 Address 44 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080206002991 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060501002679 2006-05-01 BIENNIAL STATEMENT 2006-02-01
040220002523 2004-02-20 BIENNIAL STATEMENT 2004-02-01
020225002644 2002-02-25 BIENNIAL STATEMENT 2002-02-01
980224002419 1998-02-24 BIENNIAL STATEMENT 1998-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State