Name: | DCC SECURITIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1990 (35 years ago) |
Date of dissolution: | 05 Mar 2008 |
Entity Number: | 1462760 |
ZIP code: | 10173 |
County: | New York |
Place of Formation: | New York |
Address: | 342 MADISON AVE, STE 1919, NEW YORK, NY, United States, 10173 |
Principal Address: | 1500 HUDSON ST, STE 5M, HOBOKEN, NJ, United States, 07030 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN S WHITE | Chief Executive Officer | 342 MADISON AVE, STE 1919, NEW YORK, NY, United States, 10173 |
Name | Role | Address |
---|---|---|
JOHN S WHITE | DOS Process Agent | 342 MADISON AVE, STE 1919, NEW YORK, NY, United States, 10173 |
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 |
---|---|---|---|
1996-01-08 | 2002-07-03 | Address | 342 MADISON AVE, STE 1919, NEW YORK, NY, 10173, USA (Type of address: Principal Executive Office) |
1993-08-05 | 1996-01-08 | Address | 400 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-08-05 | 1996-01-08 | Address | 400 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-08-05 | 1996-01-08 | Address | 400 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1990-07-23 | 1993-08-05 | Address | DEVONSHIRE SECURITIES, 10 UNION SQUARE EAST, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080305001053 | 2008-03-05 | CERTIFICATE OF DISSOLUTION | 2008-03-05 |
020703002038 | 2002-07-03 | BIENNIAL STATEMENT | 2002-07-01 |
000717002091 | 2000-07-17 | BIENNIAL STATEMENT | 2000-07-01 |
980708002701 | 1998-07-08 | BIENNIAL STATEMENT | 1998-07-01 |
960723002186 | 1996-07-23 | BIENNIAL STATEMENT | 1996-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State