Name: | WAFRA SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1987 (38 years ago) |
Date of dissolution: | 11 Oct 2007 |
Entity Number: | 1160228 |
ZIP code: | 10122 |
County: | New York |
Place of Formation: | New York |
Address: | NATIONAL CORPORATE RESEARCH, 225 W 34TH ST STE 910, NEW YORK, NY, United States, 10122 |
Principal Address: | 345 PARK AVE, 41ST FLR, NEW YORK, NY, United States, 10154 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NATIONAL CORPORATE RESEARCH, 225 W 34TH ST STE 910, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
ANTHONY G BARBUTO | Chief Executive Officer | 345 PARK AVE, 41ST FLR, NEW YORK, NY, United States, 10154 |
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 |
---|---|---|---|
2001-05-14 | 2007-04-27 | Address | C/O CT CORPORATION SYSTEM, 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-05-04 | 2001-05-14 | Address | C/O CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-10-04 | 1999-05-04 | Address | 9 WEST 57TH STREET, 38TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1993-10-04 | 1999-05-04 | Address | 9 WEST 57TH STREET, 38TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1993-10-04 | 1999-05-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071011000718 | 2007-10-11 | CERTIFICATE OF DISSOLUTION | 2007-10-11 |
070427002442 | 2007-04-27 | BIENNIAL STATEMENT | 2007-04-01 |
050526002362 | 2005-05-26 | BIENNIAL STATEMENT | 2005-04-01 |
030407003090 | 2003-04-07 | BIENNIAL STATEMENT | 2003-04-01 |
010514002212 | 2001-05-14 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State