CATHAY SECURITIES, INC.
Headquarter
Name: | CATHAY SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1987 (38 years ago) |
Entity Number: | 1213713 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 wall street, suite-3600, NEW YORK, NY, United States, 10005 |
Principal Address: | 185 CANAL STREET, STE 303, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CATHAY SECURITIES, INC. | DOS Process Agent | 40 wall street, suite-3600, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RUSERIM HASAN | Chief Executive Officer | 185 CANAL STREET, STE 303, NEW YORK, NY, United States, 10013 |
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 |
---|---|---|---|
2022-09-08 | 2022-09-08 | Address | 185 CANAL STREET, STE 303, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2022-08-10 | 2022-09-07 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 1 |
2019-01-08 | 2022-09-08 | Address | 185 CANAL STREET, STE 303, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2019-01-08 | 2022-09-08 | Address | 185 CANAL STREET, STE 303, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2009-11-02 | 2019-01-08 | Address | 202 CANAL ST, STE 403, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220908000743 | 2022-09-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-07 |
210812002165 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
190108061051 | 2019-01-08 | BIENNIAL STATEMENT | 2017-11-01 |
140124002547 | 2014-01-24 | BIENNIAL STATEMENT | 2013-11-01 |
111122002986 | 2011-11-22 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State