Search icon

KJM SECURITIES, INC.

Company Details

Name: KJM SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1986 (39 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1119734
ZIP code: 10107
County: Westchester
Place of Formation: New York
Address: 250 WEST 57TH STREET, NEW YORK, NY, United States, 10107

Shares Details

Shares issued 10100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
VB&T CERTIFIED PUBLIC ACCOUNTANTS, PLLC DOS Process Agent 250 WEST 57TH STREET, NEW YORK, NY, United States, 10107

Central Index Key

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.

CIK number:
0000816186
Phone:
914-793-7043

Latest Filings

Form type:
X-17A-5
File number:
008-38066
Filing date:
2020-02-25
File:
Form type:
X-17A-5
File number:
008-38066
Filing date:
2017-05-30
File:
Form type:
X-17A-5
File number:
008-38066
Filing date:
2016-06-14
File:
Form type:
X-17A-5
File number:
008-38066
Filing date:
2015-06-22
File:
Form type:
X-17A-5
File number:
008-38066
Filing date:
2014-06-13
File:

History

Start date End date Type Value
1988-06-03 1990-07-05 Name STEWART NEW YORK INTERNATIONAL CORPORATION
1988-01-29 1988-06-03 Name STEWART NEW YORK INCOME CORPORATION
1987-09-18 1988-01-29 Name WEALTH INCOME INTERNATIONAL CORPORATION
1987-05-18 1987-09-18 Name WEALTH OF AMERICA INCORPORATED
1986-10-16 1987-05-18 Name WEALTH AMERICAN CORPORATION

Filings

Filing Number Date Filed Type Effective Date
DP-2140985 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110412000098 2011-04-12 CERTIFICATE OF CHANGE 2011-04-12
110201000041 2011-02-01 ANNULMENT OF DISSOLUTION 2011-02-01
DP-1685229 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
C159484-3 1990-07-05 CERTIFICATE OF AMENDMENT 1990-07-05

Court Cases

Court Case Summary

Filing Date:
2020-11-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KJM SECURITIES, INC.
Party Role:
Plaintiff
Party Name:
AEGEA CAPITAL MANAGEMEN,
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State