Name: | INVEMED SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1987 (38 years ago) |
Entity Number: | 1166222 |
ZIP code: | 10152 |
County: | New York |
Place of Formation: | New York |
Address: | 375 PARK AVE, SUITE 2205, NEW YORK, NY, United States, 10152 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH LANGONE | Chief Executive Officer | 375 PARK AVE, SUITE 2205, NEW YORK, NY, United States, 10152 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 375 PARK AVE, SUITE 2205, NEW YORK, NY, United States, 10152 |
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 |
---|---|---|---|
2001-05-30 | 2005-06-09 | Address | 375 PARK AVE / SUITE 2205, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer) |
2001-05-30 | 2005-06-09 | Address | 375 PARK AVE / SUITE 2205, NEW YORK, NY, 10152, USA (Type of address: Principal Executive Office) |
2001-05-30 | 2005-06-09 | Address | 375 PARK AVE / SUITE 2205, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
1999-04-20 | 2001-05-30 | Address | C/O INVEMED ASSOCIATES INC., 375 PARK AVE, SUITE 2205, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer) |
1999-04-20 | 2001-05-30 | Address | C/O INVEMED ASSOCIATES INC., 375 PARK AVE, SUITE 2205, NEW YORK, NY, 10152, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130423002364 | 2013-04-23 | BIENNIAL STATEMENT | 2013-04-01 |
110502002814 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090402003216 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
081103000480 | 2008-11-03 | CERTIFICATE OF MERGER | 2008-11-03 |
070417002522 | 2007-04-17 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State