Search icon

OLSEN SECURITIES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: OLSEN SECURITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1990 (35 years ago)
Date of dissolution: 11 Jan 2013
Entity Number: 1458322
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 71 BROADWAY, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES KING DOS Process Agent 71 BROADWAY, NEW YORK, NY, United States, 10006

Agent

Name Role Address
GEORGE BRUNELLE Agent LAW OFFICE OF G BRUNELLE, 50 BROAD ST. #1101, NEW YORK, NY, 10004

Chief Executive Officer

Name Role Address
CHARLES KING Chief Executive Officer 71 BROADWAY, NEW YORK, NY, United States, 10006

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:
0000865650
Phone:
(212) 809-3885

Latest Filings

Form type:
X-17A-5
File number:
008-42842
Filing date:
2005-08-26
File:
Form type:
FOCUSN
File number:
008-42842
Filing date:
2005-08-26
File:
Form type:
X-17A-5
File number:
008-42842
Filing date:
2004-08-26
File:
Form type:
FOCUSN
File number:
008-42842
Filing date:
2004-08-26
File:
Form type:
X-17A-5
File number:
008-42842
Filing date:
2003-08-28
File:

Form 5500 Series

Employer Identification Number (EIN):
133582383
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2000-07-24 2004-08-18 Address 3 HANOVER SQ 22-B, NEW YORK, NY, 10004, 2622, USA (Type of address: Service of Process)
2000-07-24 2004-08-18 Address 3 HANOVER SQ 22-B, NEW YORK, NY, 10004, 2622, USA (Type of address: Principal Executive Office)
2000-07-24 2004-08-18 Address 3 HANOVER SQ 22-B, NEW YORK, NY, 10004, 2622, USA (Type of address: Chief Executive Officer)
1996-07-17 2000-07-24 Address 3 HANOVER SQ 10C, NEW YORK, NY, 10004, 2622, USA (Type of address: Principal Executive Office)
1996-07-17 2000-07-24 Address 3 HANOVER SQ 10C, NEW YORK, NY, 10004, 2622, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130111000203 2013-01-11 CERTIFICATE OF DISSOLUTION 2013-01-11
040818002385 2004-08-18 BIENNIAL STATEMENT 2004-07-01
020617002727 2002-06-17 BIENNIAL STATEMENT 2002-07-01
000724002253 2000-07-24 BIENNIAL STATEMENT 2000-07-01
980709002193 1998-07-09 BIENNIAL STATEMENT 1998-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State