Search icon

PRENTICE SECURITIES, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: PRENTICE SECURITIES, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1988 (37 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1273892
ZIP code: 10004
County: New York
Place of Formation: New York
Principal Address: 90 BROAD ST, NEW YORK, NY, United States, 10004
Address: 90 BROAD ST, 16TH FL, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL E TIERNEY Chief Executive Officer 90 BROAD ST, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 BROAD ST, 16TH FL, NEW YORK, NY, United States, 10004

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:
0000836595
Phone:
954-458-7788

Latest Filings

Form type:
BDCO
File number:
008-40036
Filing date:
2003-10-09
File:
Form type:
X-17A-5
File number:
008-40036
Filing date:
2002-11-27
File:
Form type:
FOCUSN
File number:
008-40036
Filing date:
2002-11-27
File:

History

Start date End date Type Value
1991-10-16 1993-12-17 Name PRENTICE - DOMINICK SECURITIES, INC.
1991-10-16 1996-07-02 Address ATTN: JOHN E. OSNATO, ESQ., 415 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1990-05-30 1991-10-16 Name PRENTICE SECURITIES INC.
1990-03-28 1990-05-30 Name DICKERMAN SECURITIES INC.
1988-06-30 1990-03-28 Name SJV SECURITIES, INC.

Filings

Filing Number Date Filed Type Effective Date
DP-1856776 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
000615002344 2000-06-15 BIENNIAL STATEMENT 2000-06-01
980528002211 1998-05-28 BIENNIAL STATEMENT 1998-06-01
960702002522 1996-07-02 BIENNIAL STATEMENT 1996-06-01
931217000031 1993-12-17 CERTIFICATE OF AMENDMENT 1993-12-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State