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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GETTENBERG CONSULTING, 40 WALL ST, 34TH FLR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN S FRENCH | Chief Executive Officer | 63 DAVIDSON LN E, WEST ISLIP, NY, United States, 11795 |
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.
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) |
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