Search icon

MCCAULEY SECURITIES, LTD.

Company Details

Name: MCCAULEY SECURITIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1988 (37 years ago)
Date of dissolution: 11 Mar 2025
Entity Number: 1278776
ZIP code: 11590
County: New York
Place of Formation: New York
Address: 555 MARK LANE, WESTBURY, NY, United States, 11590
Principal Address: 40 WALL STREET, 17TH FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
H. THOMAS MCCAULEY Chief Executive Officer 40 WALL STREET, 17TH FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
H. THOMAS MCCAULEY DOS Process Agent 555 MARK LANE, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
061246941
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2014-07-09 2025-03-11 Address 40 WALL STREET, 17TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2000-07-11 2014-07-09 Address 80 BROAD ST, 27TH FL, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
1996-07-30 2025-03-11 Address 555 MARK LANE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1993-03-01 1996-07-30 Address 11 HEDGE LANE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1993-03-01 2000-07-11 Address 80 BROAD STREET, 27TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250311003197 2025-03-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-11
160705006490 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140709006677 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120824002221 2012-08-24 BIENNIAL STATEMENT 2012-07-01
100817003011 2010-08-17 BIENNIAL STATEMENT 2010-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State