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
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 BROAD STREET, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
CHRISTOPHER HAMILTON | Chief Executive Officer | 50 BROAD STREET, SUITE 1600, NEW YORK, NY, United States, 10004 |
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) |
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