Search icon

KAMCO SECURITIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
STACEY KAMINER Chief Executive Officer 85 OLD LONG RIDGE ROAD, SUITE A-7, STAMFORD, CT, United States, 06903

DOS Process Agent

Name Role Address
TH GOLDSTEIN LAW GROUP PC DOS Process Agent 65 BROADWAY, 10TH FL, NEW YORK, NJ, United States, 07924

Links between entities

Type:
Headquarter of
Company Number:
0235146
State:
CONNECTICUT
CONNECTICUT profile:

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:
0000832039
Phone:
908-630-9060

Latest Filings

Form type:
X-17A-5
File number:
008-39639
Filing date:
2002-08-23
File:
Form type:
FOCUSN
File number:
008-39639
Filing date:
2002-08-23
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State