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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1895 WALT WHITMAN ROAD, SUITE 6, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
DANIEL R LEVY | Chief Executive Officer | 1895 WALT WHITMAN ROAD, SUITE 6, MELVILLE, NY, United States, 11747 |
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 |
---|---|---|---|
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) |
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