Search icon

DCC SECURITIES CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JOHN S WHITE Chief Executive Officer 342 MADISON AVE, STE 1919, NEW YORK, NY, United States, 10173

DOS Process Agent

Name Role Address
JOHN S WHITE DOS Process Agent 342 MADISON AVE, STE 1919, NEW YORK, NY, United States, 10173

Central Index Key

CIK number:
0000866367
Phone:
201 239-7001

Latest Filings

Form type:
X-17A-5
File number:
008-42914
Filing date:
2002-07-08
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State