Name: | MONETA SECURITIES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1986 (39 years ago) |
Entity Number: | 1076256 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 69 VETERANS HIGHWAY, COMMACK, NY, United States, 11725 |
Address: | 69 VETERANS HWY, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 69 VETERANS HWY, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
FREDERICK ELIASSEN | Chief Executive Officer | 69 VETERANS HIGHWAY, COMMACK, NY, United States, 11725 |
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.
Start date | End date | Type | Value |
---|---|---|---|
1993-07-01 | 1996-04-23 | Address | 340 VETERANS HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1993-07-01 | 1996-04-23 | Address | 340 VETERANS HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
1986-04-23 | 1998-04-13 | Address | 534 BROADHOLLOW ROAD, C.B. 179, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020718002027 | 2002-07-18 | BIENNIAL STATEMENT | 2002-04-01 |
010221000382 | 2001-02-21 | CERTIFICATE OF AMENDMENT | 2001-02-21 |
000502002224 | 2000-05-02 | BIENNIAL STATEMENT | 2000-04-01 |
980413002683 | 1998-04-13 | BIENNIAL STATEMENT | 1998-04-01 |
960423002413 | 1996-04-23 | BIENNIAL STATEMENT | 1996-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State