Search icon

KERN, SUSLOW SECURITIES, INC.

Company claim

Is this your business?

Get access!

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

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

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:
0000851865
Phone:
212-943-8888

Latest Filings

Form type:
FOCUSN
File number:
008-41371
Filing date:
2013-06-12
File:
Form type:
X-17A-5
File number:
008-41371
Filing date:
2013-06-12
File:
Form type:
X-17A-5
File number:
008-41371
Filing date:
2012-05-25
File:
Form type:
FOCUSN
File number:
008-41371
Filing date:
2012-05-25
File:
Form type:
X-17A-5
File number:
008-41371
Filing date:
2011-05-26
File:

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: 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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State