Search icon

SETON SECURITIES GROUP, INC.

Headquarter

Company Details

Name: SETON SECURITIES GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1986 (39 years ago)
Entity Number: 1074585
ZIP code: 11797
County: New York
Place of Formation: New York
Address: 2 SWENSON DRIVE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SETON SECURITIES GROUP, INC., FLORIDA F08000003734 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
793692 535 FIFTH AVENUE, 25TH FLOOR, N/A, NEW YORK, NY, 10017 535 FIFTH AVENUE, 25TH FLOOR, N/A, NEW YORK, NY, 10017 631-456-9755

Filings since 2014-05-06

Form type X-17A-5
File number 008-36105
Filing date 2014-05-06
Reporting date 2013-12-31
File View File

Filings since 2014-05-06

Form type FOCUSN
File number 008-36105
Filing date 2014-05-06
Reporting date 2013-12-31
File View File

Filings since 2013-10-08

Form type X-17A-5
File number 008-36105
Filing date 2013-10-08
Reporting date 2012-12-31
File View File

Filings since 2013-04-09

Form type FOCUSN
File number 008-36105
Filing date 2013-04-09
Reporting date 2012-12-31
File View File

Filings since 2012-03-05

Form type FOCUSN
File number 008-36105
Filing date 2012-03-05
Reporting date 2011-12-31
File View File

Filings since 2012-03-05

Form type X-17A-5
File number 008-36105
Filing date 2012-03-05
Reporting date 2011-12-31
File View File

Filings since 2011-02-25

Form type X-17A-5
File number 008-36105
Filing date 2011-02-25
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-36105
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-04-20

Form type FOCUSN
File number 008-36105
Filing date 2009-04-20
Reporting date 2008-12-31
File View File

Filings since 2009-04-13

Form type X-17A-5
File number 008-36105
Filing date 2009-04-13
Reporting date 2008-12-31
File View File

Filings since 2008-04-01

Form type X-17A-5
File number 008-36105
Filing date 2008-04-01
Reporting date 2007-12-31
File View File

Filings since 2008-04-01

Form type FOCUSN
File number 008-36105
Filing date 2008-04-01
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type FOCUSN
File number 008-36105
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-36105
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-03-01

Form type FOCUSN
File number 008-36105
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2006-03-01

Form type X-17A-5
File number 008-36105
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2005-03-21

Form type FOCUSN
File number 008-36105
Filing date 2005-03-21
Reporting date 2004-12-31
File View File

Filings since 2005-03-21

Form type X-17A-5
File number 008-36105
Filing date 2005-03-21
Reporting date 2004-12-31
File View File

Filings since 2004-02-23

Form type X-17A-5
File number 008-36105
Filing date 2004-02-23
Reporting date 2003-12-31
File View File

Filings since 2004-02-23

Form type FOCUSN
File number 008-36105
Filing date 2004-02-23
Reporting date 2003-12-31
File View File

Filings since 2003-02-19

Form type X-17A-5
File number 008-36105
Filing date 2003-02-19
Reporting date 2002-12-31
File View File

Filings since 2003-02-19

Form type FOCUSN
File number 008-36105
Filing date 2003-02-19
Reporting date 2002-12-31
File View File

Filings since 2002-02-25

Form type X-17A-5/A
File number 008-36105
Filing date 2002-02-25
Reporting date 2001-12-31
File View File

Filings since 2002-02-11

Form type X-17A-5
File number 008-36105
Filing date 2002-02-11
Reporting date 2001-12-31
File View File

DOS Process Agent

Name Role Address
CHARLES M. O'ROURKE, ESQ. DOS Process Agent 2 SWENSON DRIVE, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
1986-04-17 2004-10-05 Address 369 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041005000073 2004-10-05 CERTIFICATE OF AMENDMENT 2004-10-05
B347496-4 1986-04-17 CERTIFICATE OF INCORPORATION 1986-04-17

Date of last update: 27 Feb 2025

Sources: New York Secretary of State