Search icon

KERN, SUSLOW SECURITIES, INC.

Company Details

Name: KERN, SUSLOW SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1989 (36 years ago)
Date of dissolution: 11 Jan 2016
Entity Number: 1340531
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 50 BROAD STREET, NEW YORK, NY, United States, 10004
Principal Address: 50 BROAD ST, STE 1600, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
851865 80 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004 80 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004 212-943-8888

Filings since 2013-06-12

Form type FOCUSN
File number 008-41371
Filing date 2013-06-12
Reporting date 2013-03-31
File View File

Filings since 2013-06-12

Form type X-17A-5
File number 008-41371
Filing date 2013-06-12
Reporting date 2013-03-31
File View File

Filings since 2012-05-25

Form type X-17A-5
File number 008-41371
Filing date 2012-05-25
Reporting date 2012-03-31
File View File

Filings since 2012-05-25

Form type FOCUSN
File number 008-41371
Filing date 2012-05-25
Reporting date 2012-03-31
File View File

Filings since 2011-05-26

Form type X-17A-5
File number 008-41371
Filing date 2011-05-26
Reporting date 2011-03-31
File View File

Filings since 2011-05-26

Form type FOCUSN
File number 008-41371
Filing date 2011-05-26
Reporting date 2011-03-31
File View File

Filings since 2010-05-28

Form type FOCUSN
File number 008-41371
Filing date 2010-05-28
Reporting date 2010-03-31
File View File

Filings since 2010-05-28

Form type X-17A-5
File number 008-41371
Filing date 2010-05-28
Reporting date 2010-03-31
File View File

Filings since 2009-06-30

Form type FOCUSN
File number 008-41371
Filing date 2009-06-30
Reporting date 2009-03-31
File View File

Filings since 2009-06-30

Form type X-17A-5
File number 008-41371
Filing date 2009-06-30
Reporting date 2009-03-31
File View File

Filings since 2008-05-30

Form type X-17A-5
File number 008-41371
Filing date 2008-05-30
Reporting date 2008-03-31
File View File

Filings since 2007-05-25

Form type X-17A-5
File number 008-41371
Filing date 2007-05-25
Reporting date 2007-03-31
File View File

Filings since 2006-05-25

Form type X-17A-5
File number 008-41371
Filing date 2006-05-25
Reporting date 2006-03-31
File View File

Filings since 2005-05-16

Form type X-17A-5
File number 008-41371
Filing date 2005-05-16
Reporting date 2005-03-31
File View File

Filings since 2004-05-27

Form type X-17A-5
File number 008-41371
Filing date 2004-05-27
Reporting date 2004-03-31
File View File

Filings since 2003-05-16

Form type X-17A-5
File number 008-41371
Filing date 2003-05-16
Reporting date 2003-03-31
File View File

Filings since 2002-05-30

Form type X-17A-5
File number 008-41371
Filing date 2002-05-30
Reporting date 2002-03-31
File View File

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 BROAD STREET, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
CHRISTOPHER HAMILTON Chief Executive Officer 50 BROAD STREET, SUITE 1600, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2007-04-30 2011-04-20 Address 50 BROAD STREET, SUITE 1600, NEW YORK, NY, 10004, 2307, USA (Type of address: Chief Executive Officer)
2005-06-15 2011-04-20 Address 50 BROAD ST, STE 1600, NEW YORK, NY, 10004, 2307, USA (Type of address: Principal Executive Office)
2005-06-15 2007-04-30 Address 50 BROAD STREET, SUITE 1600, NEW YORK, NY, 10004, 2307, USA (Type of address: Chief Executive Officer)
2003-04-10 2005-06-15 Address 50 BROAD ST, STE 1600, NEW YORK, NY, 10004, 2307, USA (Type of address: Principal Executive Office)
2003-04-10 2005-06-15 Address 50 BROAD ST, STE 1600, NEW YORK, NY, 10004, 2307, USA (Type of address: Chief Executive Officer)
1993-08-02 2003-04-10 Address 50 BROAD STREET, NEW YORK, NY, 10004, 2307, USA (Type of address: Chief Executive Officer)
1993-08-02 2003-04-10 Address 50 BROAD STREET, NEW YORK, NY, 10004, 2307, USA (Type of address: Principal Executive Office)
1992-11-23 1993-08-02 Address 50 BROAD STREET, SUITE 1600, NEW YORK, NY, 10004, 2307, USA (Type of address: Service of Process)
1992-11-23 1993-08-02 Address 50 BROAD STREET, SUITE 1600, NEW YORK, NY, 10004, 2307, USA (Type of address: Principal Executive Office)
1992-11-23 1993-08-02 Address 50 BROAD STREET, SUITE 1600, NEW YORK, NY, 10004, 2307, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160111001155 2016-01-11 CERTIFICATE OF DISSOLUTION 2016-01-11
130410006428 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110420002221 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090413002154 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070430002711 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050615002594 2005-06-15 BIENNIAL STATEMENT 2005-04-01
030410003029 2003-04-10 BIENNIAL STATEMENT 2003-04-01
990412002608 1999-04-12 BIENNIAL STATEMENT 1999-04-01
990205000623 1999-02-05 CERTIFICATE OF AMENDMENT 1999-02-05
970423002670 1997-04-23 BIENNIAL STATEMENT 1997-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State