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
Name | Role | Address |
---|---|---|
H. THOMAS MCCAULEY | Chief Executive Officer | 40 WALL STREET, 17TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
H. THOMAS MCCAULEY | DOS Process Agent | 555 MARK LANE, WESTBURY, NY, United States, 11590 |
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) |
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