KAMCO SECURITIES, INC.
Headquarter
Name: | KAMCO SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1988 (37 years ago) |
Date of dissolution: | 20 Oct 2006 |
Entity Number: | 1246391 |
ZIP code: | 07924 |
County: | New York |
Place of Formation: | New York |
Address: | 65 BROADWAY, 10TH FL, NEW YORK, NJ, United States, 07924 |
Principal Address: | 85 OLD LONG RIDGE ROAD, SUITE A-7, STAMFORD, CT, United States, 06903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STACEY KAMINER | Chief Executive Officer | 85 OLD LONG RIDGE ROAD, SUITE A-7, STAMFORD, CT, United States, 06903 |
Name | Role | Address |
---|---|---|
TH GOLDSTEIN LAW GROUP PC | DOS Process Agent | 65 BROADWAY, 10TH FL, NEW YORK, NJ, United States, 07924 |
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 |
---|---|---|---|
2002-03-11 | 2006-03-28 | Address | 75 CLAREMONT RD, STE 309, BERNARDSVILLE, NJ, 07924, USA (Type of address: Chief Executive Officer) |
2002-03-11 | 2006-03-28 | Address | 75 CLAREMONT RD, STE 309, BERNARDSVILLE, NJ, 07924, USA (Type of address: Principal Executive Office) |
2000-04-20 | 2002-03-11 | Address | 525 WASHINGTON BLVD STE 2604, JERSEY CITY, NJ, 07310, 1691, USA (Type of address: Chief Executive Officer) |
2000-04-20 | 2002-03-11 | Address | 525 WASHINGTON BLVD STE 2604, JERSEY CITY, NJ, 07310, 1691, USA (Type of address: Principal Executive Office) |
2000-04-20 | 2002-03-11 | Address | 65 BROADWAY 10TH FLR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061020000525 | 2006-10-20 | CERTIFICATE OF DISSOLUTION | 2006-10-20 |
060328002935 | 2006-03-28 | BIENNIAL STATEMENT | 2006-03-01 |
040315002888 | 2004-03-15 | BIENNIAL STATEMENT | 2004-03-01 |
020311002229 | 2002-03-11 | BIENNIAL STATEMENT | 2002-03-01 |
000420002707 | 2000-04-20 | BIENNIAL STATEMENT | 2000-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State