OLSEN SECURITIES CORP.

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
Name | Role | Address |
---|---|---|
CHARLES KING | DOS Process Agent | 71 BROADWAY, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
GEORGE BRUNELLE | Agent | LAW OFFICE OF G BRUNELLE, 50 BROAD ST. #1101, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
CHARLES KING | Chief Executive Officer | 71 BROADWAY, NEW YORK, NY, United States, 10006 |
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 |
---|---|---|---|
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State