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
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 360 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBERT RACHLIN | Chief Executive Officer | 360 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
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) |
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