Search icon

PATAGON.COM SECURITIES CORP.

Headquarter

Company Details

Name: PATAGON.COM SECURITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1987 (38 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1200823
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 150 BROADHOLLOW RD, STE 121, MELVILLE, NY, United States, 11747
Principal Address: ROBERT STELZ, 150 BROADHOLLOW RD, STE 121, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 1010

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 BROADHOLLOW RD, STE 121, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
KENNETH GLIWA Chief Executive Officer 150 BROADHOLLOW RD, STE 121, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
3f56f818-b4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F01000005437
State:
FLORIDA

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:
0000822747
Phone:
(305) 534-34

Latest Filings

Form type:
X-17A-5
File number:
008-38642
Filing date:
2002-03-29
File:

History

Start date End date Type Value
1999-09-27 1999-10-05 Address LONG ISLAND TECH CENTER, 3500 SUNRISE HIGHWAY, GREAT RIVER, NY, 11739, USA (Type of address: Service of Process)
1999-09-27 2000-08-16 Name KEYTRADE SECURITIES CORP.
1997-11-04 1999-10-05 Address 150 BROADHOLLOW ROAD, SUITE 121, MELVILLE, NY, 11747, 4901, USA (Type of address: Principal Executive Office)
1993-05-19 1997-11-04 Address 150 BROADHOLLOW ROAD, SUITE 121, MELVILLE, NY, 11747, 4901, USA (Type of address: Principal Executive Office)
1993-05-19 1999-09-27 Address 150 BROADHOLLOW ROAD, SUITE 121, MELVILLE, NY, 11747, 4901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1798400 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
000816000448 2000-08-16 CERTIFICATE OF AMENDMENT 2000-08-16
991005002246 1999-10-05 BIENNIAL STATEMENT 1999-09-01
990927000781 1999-09-27 CERTIFICATE OF AMENDMENT 1999-09-27
971104002369 1997-11-04 BIENNIAL STATEMENT 1997-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State