Name: | PXP SECURITIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1988 (37 years ago) |
Date of dissolution: | 24 Jun 2008 |
Entity Number: | 1273923 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 56 PROSPECT ST, HARTFORD, CT, United States, 06115 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
FRANCIS G WALTMAN | Chief Executive Officer | 56 PROSPECT ST, HARTFORD, CT, United States, 06115 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
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 |
---|---|---|---|
2003-12-17 | 2004-07-09 | Address | 56 PROSPECT ST, HARTFORD, CT, 06115, USA (Type of address: Chief Executive Officer) |
2003-12-17 | 2004-07-09 | Address | ATTN: THOMAS N. STEENBURG, 900 THIRD AVE / 31ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-10-20 | 2003-12-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-08-25 | 2003-10-20 | Address | ATTN: THOMAS N. STEENBURG, 900 THIRD AVENUE 31ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-06-18 | 2003-12-17 | Address | 900 THIRD AVE, NEW YORK, NY, 10022, 4728, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080624000063 | 2008-06-24 | CERTIFICATE OF DISSOLUTION | 2008-06-24 |
060606003188 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
040709002730 | 2004-07-09 | BIENNIAL STATEMENT | 2004-06-01 |
031217002653 | 2003-12-17 | BIENNIAL STATEMENT | 2002-06-01 |
031020000444 | 2003-10-20 | CERTIFICATE OF CHANGE | 2003-10-20 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State