Search icon

JSF SECURITIES CORP.

Company Details

Name: JSF SECURITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1989 (36 years ago)
Date of dissolution: 23 Apr 2010
Entity Number: 1401580
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 11 WALL ST, NEW YORK, NY, United States, 10005
Address: C/O GETTENBERG CONSULTING, 40 WALL ST, 34TH FLR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GETTENBERG CONSULTING, 40 WALL ST, 34TH FLR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN S FRENCH Chief Executive Officer 63 DAVIDSON LN E, WEST ISLIP, NY, United States, 11795

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:
0000857947
Phone:
(212) 809-2155

Latest Filings

Form type:
FOCUSN
File number:
008-42016
Filing date:
2009-02-13
File:
Form type:
X-17A-5
File number:
008-42016
Filing date:
2009-02-13
File:
Form type:
FOCUSN
File number:
008-42016
Filing date:
2008-02-21
File:
Form type:
X-17A-5
File number:
008-42016
Filing date:
2008-02-21
File:
Form type:
X-17A-5
File number:
008-42016
Filing date:
2007-02-20
File:

History

Start date End date Type Value
1999-12-15 2007-11-15 Address 65 BROADWAY, STE 1004, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1999-12-15 2006-01-06 Address C/O GETTENBERG CONSULTING, 65 BROADWAY STE 1004, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1997-11-14 1999-12-15 Address C/O GETTENBERG CONSULTING, 2 WALL ST STE 1904, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1997-11-14 1999-12-15 Address C/O GETTENBERG CONSULTING, 2 WALL ST STE 1904, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1992-11-23 1999-12-15 Address 63 DAVIDSON LANE EAST, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100423000563 2010-04-23 CERTIFICATE OF DISSOLUTION 2010-04-23
071115002035 2007-11-15 BIENNIAL STATEMENT 2007-11-01
060106002873 2006-01-06 BIENNIAL STATEMENT 2005-11-01
031021002321 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011105002432 2001-11-05 BIENNIAL STATEMENT 2001-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State