Name: | RICHARDSON GREENSHIELDS SECURITIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1958 (67 years ago) |
Date of dissolution: | 23 May 1997 |
Entity Number: | 113774 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WALLST, ATT PRESIDENT, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 1000000
Type CAP
Name | Role | Address |
---|---|---|
RICHARDSON SECURITIES, INC. | DOS Process Agent | 40 WALLST, ATT PRESIDENT, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1967-06-12 | 1982-08-20 | Name | RICHARDSON SECURITIES, INC. |
1958-10-09 | 1967-06-12 | Name | JAMES RICHARDSON & SONS, INC. |
1958-10-09 | 1978-09-08 | Address | 40 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970523000463 | 1997-05-23 | CERTIFICATE OF MERGER | 1997-05-23 |
B537387-2 | 1987-08-25 | ASSUMED NAME CORP INITIAL FILING | 1987-08-25 |
A896467-5 | 1982-08-20 | CERTIFICATE OF MERGER | 1982-08-21 |
A743214-6 | 1981-03-02 | CERTIFICATE OF AMENDMENT | 1981-03-02 |
A694440-5 | 1980-08-28 | CERTIFICATE OF AMENDMENT | 1980-08-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State