Search icon

MANCHESTER SECURITIES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MANCHESTER SECURITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1986 (39 years ago)
Entity Number: 1114465
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O 40 WEST 57TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: C/O ELLIOTT MANAGEMENT CORP., 40 WEST 57TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O 40 WEST 57TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
PAUL SINGER Chief Executive Officer C/O ELLIOTT MANAGEMENT CORP., 40 WEST 57TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10019

Central Index Key

CIK number:
0001441310
Phone:
212-974-6000

Latest Filings

Form type:
3
File number:
001-33503
Filing date:
2008-07-28
File:

Legal Entity Identifier

LEI Number:
549300IN9GR6TA7H7U14

Registration Details:

Initial Registration Date:
2017-10-19
Next Renewal Date:
2025-09-12
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2014-09-02 2020-09-22 Address 40 WEST 57TH ST, 4TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-11-07 2014-09-02 Address 40 WEST 57TH ST, 30TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-11-07 2014-09-02 Address 40 WEST 57TH ST, 30TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2010-09-15 2011-11-07 Address 712 FIFTH AVENUE / 36TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2010-09-15 2011-11-07 Address 712 FIFTH AVENUE / 36TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220922000405 2022-09-22 BIENNIAL STATEMENT 2022-09-01
200922060450 2020-09-22 BIENNIAL STATEMENT 2020-09-01
180904008401 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006287 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006315 2014-09-02 BIENNIAL STATEMENT 2014-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State