Search icon

ASSET ALLOCATION SECURITIES CORP.

Company Details

Name: ASSET ALLOCATION SECURITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1986 (39 years ago)
Date of dissolution: 04 Oct 2007
Entity Number: 1067157
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 360 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
855917 777 OLD SAW MILL RIVER ROAD, SUITE 240, TARRYTOWN, NY, 10591 777 OLD SAW MILL RIVER ROAD, SUITE 240, TARRYTOWN, NY, 10591 914-347-8800

Filings since 2006-02-28

Form type X-17A-5
File number 008-41763
Filing date 2006-02-28
Reporting date 2005-12-31
File View File

Filings since 2005-02-28

Form type X-17A-5
File number 008-41763
Filing date 2005-02-28
Reporting date 2004-12-31
File View File

Filings since 2004-03-03

Form type X-17A-5
File number 008-41763
Filing date 2004-03-03
Reporting date 2003-12-31
File View File

Filings since 2003-03-10

Form type X-17A-5
File number 008-41763
Filing date 2003-03-10
Reporting date 2002-12-31
File View File

Filings since 2002-03-14

Form type X-17A-5
File number 008-41763
Filing date 2002-03-14
Reporting date 2001-12-31
File View File

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ROBERT RACHLIN Chief Executive Officer 360 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1986-03-20 1987-06-03 Address 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071004000117 2007-10-04 CERTIFICATE OF DISSOLUTION 2007-10-04
940324002489 1994-03-24 BIENNIAL STATEMENT 1994-03-01
B504225-3 1987-06-03 CERTIFICATE OF AMENDMENT 1987-06-03
B336360-4 1986-03-20 CERTIFICATE OF INCORPORATION 1986-03-20

Date of last update: 10 Feb 2025

Sources: New York Secretary of State