Search icon

MIDWOOD SECURITIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDWOOD SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1988 (37 years ago)
Date of dissolution: 25 Jan 2021
Entity Number: 1311862
ZIP code: 10005
County: New York
Place of Formation: New York
Address: C/O CARTER LEDYARD & MILBURN, 2 WALL STREET / 6TH FL, NEW YORK, NY, United States, 10005
Principal Address: MR. EDWARD K MARCH, 1 BATTERY PARK PLAZA / 24TH FL, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAITH COLISH DOS Process Agent C/O CARTER LEDYARD & MILBURN, 2 WALL STREET / 6TH FL, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MR. EDWARD K MARCH Chief Executive Officer 1 BATTERY PARK PLAZA, 24TH FLR, 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:
0000852305
Phone:
(212) 742-9600

Latest Filings

Form type:
X-17A-5
File number:
008-41415
Filing date:
2011-03-29
File:
Form type:
FOCUSN
File number:
008-41415
Filing date:
2011-03-29
File:
Form type:
FOCUSN
File number:
008-41415
Filing date:
2010-03-01
File:
Form type:
X-17A-5
File number:
008-41415
Filing date:
2010-03-01
File:
Form type:
FOCUSN
File number:
008-41415
Filing date:
2009-02-27
File:

Form 5500 Series

Employer Identification Number (EIN):
133501439
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2006-11-27 2008-12-03 Address MR. TERRY L. MARCH, 1 BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2006-11-27 2008-12-03 Address ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2002-11-19 2006-11-27 Address C/O CARTER LEDYARD & MILBURN, 2 WALL STREET 6TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1993-03-04 2006-11-27 Address ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
1993-03-04 2006-11-27 Address ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210125000283 2021-01-25 CERTIFICATE OF DISSOLUTION 2021-01-25
101202002093 2010-12-02 BIENNIAL STATEMENT 2010-12-01
081203003110 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061127002203 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050131002301 2005-01-31 BIENNIAL STATEMENT 2004-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State