Search icon

WAFRA SECURITIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NATIONAL CORPORATE RESEARCH, 225 W 34TH ST STE 910, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
ANTHONY G BARBUTO Chief Executive Officer 345 PARK AVE, 41ST FLR, NEW YORK, NY, United States, 10154

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:
0000768546
Phone:
212-759-3700

Latest Filings

Form type:
FOCUSN
File number:
008-34041
Filing date:
2007-02-26
File:
Form type:
X-17A-5
File number:
008-34041
Filing date:
2007-02-26
File:
Form type:
FOCUSN
File number:
008-34041
Filing date:
2006-02-27
File:
Form type:
X-17A-5
File number:
008-34041
Filing date:
2006-02-27
File:
Form type:
X-17A-5
File number:
008-34041
Filing date:
2005-02-28
File:

History

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)

Filings

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