Search icon

VANDHAM SECURITIES CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VANDHAM SECURITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1990 (35 years ago)
Date of dissolution: 14 Jun 2024
Entity Number: 1431217
ZIP code: 07656
County: New York
Place of Formation: New York
Address: ONE MAYNARD DRIVE, PARK RIDGE, NJ, United States, 07656

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK PAUL CATRINI Chief Executive Officer 102 ST. MARTIN DRIVE, PALM BEACH GARDENS, FL, United States, 33418

DOS Process Agent

Name Role Address
TIM BARBA DOS Process Agent ONE MAYNARD DRIVE, PARK RIDGE, NJ, United States, 07656

Links between entities

Type:
Headquarter of
Company Number:
0622116
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_57735481
State:
ILLINOIS

Unique Entity ID

CAGE Code:
6S1V2
UEI Expiration Date:
2016-05-07

Business Information

Activation Date:
2015-05-08
Initial Registration Date:
2012-06-08

Central Index Key

CIK number:
0000861944
Phone:
201-782-3321

Latest Filings

Form type:
X-17A-5
File number:
008-42448
Filing date:
2018-02-20
File:
Form type:
X-17A-5
File number:
008-42448
Filing date:
2017-02-15
File:
Form type:
X-17A-5
File number:
008-42448
Filing date:
2016-02-08
File:
Form type:
X-17A-5
File number:
008-42448
Filing date:
2015-02-11
File:
Form type:
X-17A-5
File number:
008-42448
Filing date:
2014-02-24
File:

History

Start date End date Type Value
2020-03-03 2024-07-02 Address 102 ST. MARTIN DRIVE, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-07-02 Address ONE MAYNARD DRIVE, PARK RIDGE, NJ, 07656, USA (Type of address: Service of Process)
2012-06-25 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2012-06-25 2020-03-03 Address 8 LANCASTER DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2010-03-30 2020-03-03 Address 50 TICE BOULEVARD, WOODCLIFF LAKE, NJ, 07677, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240702002894 2024-06-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-14
200303060502 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305006448 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160303006296 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140307006903 2014-03-07 BIENNIAL STATEMENT 2014-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State