Name: | TULLETT & TOKYO SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1987 (38 years ago) |
Date of dissolution: | 03 Jun 2008 |
Entity Number: | 1141020 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 80 PINE STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MR. PHILLIP NEIL HUMPHREYS | DOS Process Agent | 80 PINE STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MR. PHILLIP NEIL HUMPHREYS | Chief Executive Officer | 80 PINE STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-06 | 1994-03-07 | Address | 80 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
1993-04-06 | 1994-03-07 | Address | 80 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1993-04-06 | 1994-03-07 | Address | 80 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1987-02-13 | 1987-08-26 | Name | TULLETT SECURITIES, INC. |
1987-02-02 | 1987-02-13 | Name | TULLET SECURITIES, INC. |
1987-02-02 | 1993-04-06 | Address | 40 WALL ST, MARVIN E POLLOCK ESQ, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080603000420 | 2008-06-03 | CERTIFICATE OF DISSOLUTION | 2008-06-03 |
070703000067 | 2007-07-03 | CERTIFICATE OF CHANGE | 2007-07-03 |
940307002150 | 1994-03-07 | BIENNIAL STATEMENT | 1994-02-01 |
930406002162 | 1993-04-06 | BIENNIAL STATEMENT | 1993-02-01 |
B538179-3 | 1987-08-26 | CERTIFICATE OF AMENDMENT | 1987-08-26 |
B457864-2 | 1987-02-13 | CERTIFICATE OF AMENDMENT | 1987-02-13 |
B452473-4 | 1987-02-02 | CERTIFICATE OF INCORPORATION | 1987-02-02 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State