Search icon

NATWEST SECURITIES CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NATWEST SECURITIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1986 (39 years ago)
Date of dissolution: 09 Jun 2004
Entity Number: 1069382
ZIP code: 10178
County: New York
Place of Formation: New York
Address: GENERAL COUNSEL, 101 PARK AVENUE, NEW YORK, NY, United States, 10178
Principal Address: 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Shares Details

Shares issued 500000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW M. HAIGH Chief Executive Officer 101 PARK AVENUE, NEW YORK, NY, United States, 10178

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GENERAL COUNSEL, 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Links between entities

Type:
Headquarter of
Company Number:
P32889
State:
FLORIDA
Type:
Headquarter of
Company Number:
0546001
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_55013357
State:
ILLINOIS

History

Start date End date Type Value
2000-03-02 2000-03-13 Address NATWEST SECURITIES CORPORATION, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
1995-05-31 2000-03-02 Address 175 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1994-10-13 1995-05-31 Address 175 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1994-10-13 2000-03-13 Address 175 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1994-10-13 2000-03-13 Address 175 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040609000712 2004-06-09 CERTIFICATE OF DISSOLUTION 2004-06-09
000313002800 2000-03-13 BIENNIAL STATEMENT 1999-03-01
000302000705 2000-03-02 CERTIFICATE OF AMENDMENT 2000-03-02
950531000140 1995-05-31 CERTIFICATE OF AMENDMENT 1995-05-31
941013002009 1994-10-13 BIENNIAL STATEMENT 1994-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State