NORTHEAST SECURITIES INC.

Name: | NORTHEAST SECURITIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1989 (36 years ago) |
Date of dissolution: | 21 Dec 2017 |
Entity Number: | 1407270 |
ZIP code: | 11553 |
County: | Nassau |
Place of Formation: | New York |
Address: | 333 EARLE OVINGTON BLVD., MITCHEL FIELD, NY, United States, 11553 |
Principal Address: | 333 EARLE OVINGTON BLVD, MITCHEL FIELD, NY, United States, 11553 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN J PERRONE | Chief Executive Officer | 333 EARLE OVINGTON BLVD., MITCHEL FIELD, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 EARLE OVINGTON BLVD., MITCHEL FIELD, NY, United States, 11553 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-13 | 2003-12-24 | Address | 333 EARLE OVINGTON BOULEVARD, SUITE 706, MITCHEL FIELD, NY, 11553, 3645, USA (Type of address: Chief Executive Officer) |
2001-12-13 | 2003-12-24 | Address | 333 EARLE OVINGTON BOULEVARD, SUITE 706, MITCHEL FIELD, NY, 11553, 3645, USA (Type of address: Principal Executive Office) |
2001-12-13 | 2003-12-24 | Address | 333 EARLE OVINGTON BOULEVARD, SUITE 706, MITCHEL FIELD, NY, 11553, 3645, USA (Type of address: Service of Process) |
2000-01-11 | 2001-12-13 | Address | 333 EARLE OVINGTON BLVD, 7TH FLR, MITCHEL FIELD, NY, 11553, 3645, USA (Type of address: Chief Executive Officer) |
2000-01-11 | 2001-12-13 | Address | 333 EARLE OVINGTON BLVD, 7TH FLR, MITCHEL FIELD, NY, 11553, 3645, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171221000673 | 2017-12-21 | CERTIFICATE OF MERGER | 2017-12-21 |
120302002472 | 2012-03-02 | BIENNIAL STATEMENT | 2011-12-01 |
071219002337 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
060203002072 | 2006-02-03 | BIENNIAL STATEMENT | 2005-12-01 |
031224002621 | 2003-12-24 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State