Search icon

NORTH RIDGE SECURITIES CORP.

Company Details

Name: NORTH RIDGE SECURITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1990 (35 years ago)
Date of dissolution: 02 May 2024
Entity Number: 1460269
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 1895 WALT WHITMAN ROAD, SUITE 6, MELVILLE, NY, United States, 11747
Principal Address: 1895 WALT WHITMAN ROAD, SUITE 6, MILVILLE, NY, United States, 11747

Shares Details

Shares issued 300

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1895 WALT WHITMAN ROAD, SUITE 6, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
DANIEL R LEVY Chief Executive Officer 1895 WALT WHITMAN ROAD, SUITE 6, MELVILLE, NY, United States, 11747

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:
0000866021
Phone:
(631) 420-4242

Latest Filings

Form type:
X-17A-5
File number:
008-42879
Filing date:
2018-08-16
File:
Form type:
X-17A-5
File number:
008-42879
Filing date:
2017-08-24
File:
Form type:
X-17A-5
File number:
008-42879
Filing date:
2016-08-22
File:
Form type:
X-17A-5
File number:
008-42879
Filing date:
2015-08-21
File:
Form type:
FOCUSN
File number:
008-42879
Filing date:
2015-08-21
File:

History

Start date End date Type Value
2010-12-22 2024-05-13 Address 1895 WALT WHITMAN ROAD, SUITE 6, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2010-12-22 2024-05-13 Address 1895 WALT WHITMAN ROAD, SUITE 6, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2009-09-04 2010-12-22 Address 1895 WALT WHITMAN ROAD SUITE 6, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1998-06-22 2024-05-02 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 1
1993-04-05 2010-12-22 Address DANIEL R. LEVY, SUITE 116, 150 VANDERBILT MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240513002036 2024-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-02
180702006366 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705007016 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140710007083 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120720006219 2012-07-20 BIENNIAL STATEMENT 2012-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State