Search icon

FIRST NORTHEAST SECURITIES, INC.

Company Details

Name: FIRST NORTHEAST SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1960 (64 years ago)
Date of dissolution: 25 Jan 2000
Entity Number: 133095
County: New York
Place of Formation: New York
Address: 39 BROADWAY, NEW YORK, NY, United States

Shares Details

Shares issued 0

Share Par Value 500200

Type CAP

DOS Process Agent

Name Role Address
HAYS, ALGASE, FEUER, PORTER & SPANIER DOS Process Agent 39 BROADWAY, NEW YORK, NY, United States

History

Start date End date Type Value
1990-09-19 1990-09-19 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 1
1990-09-19 1990-09-19 Shares Share type: PAR VALUE, Number of shares: 500200, Par value: 1
1990-09-19 1990-09-19 Shares Share type: PAR VALUE, Number of shares: 7000, Par value: 100
1974-06-06 1990-09-19 Shares Share type: PAR VALUE, Number of shares: 1000200, Par value: 1
1974-06-06 1990-09-19 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 100
1974-06-06 1974-06-06 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 100
1974-06-06 1974-06-06 Shares Share type: PAR VALUE, Number of shares: 1000200, Par value: 1
1970-12-07 1974-06-06 Shares Share type: PAR VALUE, Number of shares: 1000200, Par value: 1
1963-11-14 1970-12-07 Shares Share type: PAR VALUE, Number of shares: 300200, Par value: 1
1960-11-15 1964-02-11 Shares Share type: CAP, Number of shares: 0, Par value: 200

Filings

Filing Number Date Filed Type Effective Date
000125000459 2000-01-25 CERTIFICATE OF DISSOLUTION 2000-01-25
900919000410 1990-09-19 CERTIFICATE OF AMENDMENT 1990-09-19
B641199-2 1988-05-18 ASSUMED NAME CORP INITIAL FILING 1988-05-18
A160883-4 1974-06-06 CERTIFICATE OF AMENDMENT 1974-06-06
873665-3 1970-12-07 CERTIFICATE OF AMENDMENT 1970-12-07
420652 1964-02-11 CERTIFICATE OF AMENDMENT 1964-02-11
405848 1963-11-14 CERTIFICATE OF AMENDMENT 1963-11-14
240885 1960-11-15 CERTIFICATE OF INCORPORATION 1960-11-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State