Search icon

PXP SECURITIES CORP.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
FRANCIS G WALTMAN Chief Executive Officer 56 PROSPECT ST, HARTFORD, CT, United States, 06115

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Links between entities

Type:
Headquarter of
Company Number:
0638711
State:
CONNECTICUT

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:
0000836596
Phone:
860-403-6369

Latest Filings

Form type:
X-17A-5
File number:
008-40035
Filing date:
2007-03-01
File:
Form type:
X-17A-5
File number:
008-40035
Filing date:
2006-03-01
File:
Form type:
X-17A-5
File number:
008-40035
Filing date:
2005-03-01
File:
Form type:
X-17A-5
File number:
008-40035
Filing date:
2004-08-18
File:
Form type:
X-17A-5
File number:
008-40035
Filing date:
2003-03-03
File:

History

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)

Filings

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