KERN, SUSLOW SECURITIES, INC.

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
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: 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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State