Name: | U.S. SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1990 (35 years ago) |
Date of dissolution: | 27 Sep 1995 |
Branch of: | U.S. SECURITIES, INC., Connecticut (Company Number 0527926) |
Entity Number: | 1417596 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 15 LEWIS STREET, HARTSDALE, CT, United States, 06103 |
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
FRANK A. LECCR | Chief Executive Officer | 15 LEWIS STREET, HARTSDALE, CT, United States, 06103 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1229318 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
940428002060 | 1994-04-28 | BIENNIAL STATEMENT | 1994-01-01 |
930521002035 | 1993-05-21 | BIENNIAL STATEMENT | 1993-01-01 |
C100878-4 | 1990-01-26 | APPLICATION OF AUTHORITY | 1990-01-26 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State