Search icon

FIRST SENTINEL SECURITIES LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FIRST SENTINEL SECURITIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1962 (63 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 147381
ZIP code: 06851
County: New York
Place of Formation: New York
Address: 101 MERRITT 7, NORWALK, CT, United States, 06851

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMMET MARVIN & MARTIN LLP DOS Process Agent 101 MERRITT 7, NORWALK, CT, United States, 06851

Chief Executive Officer

Name Role Address
WILIAM C GOW III Chief Executive Officer 101 MERRITT 7, NORWALK, CT, United States, 06851

Links between entities

Type:
Headquarter of
Company Number:
0132408
State:
CONNECTICUT

History

Start date End date Type Value
1998-10-15 2000-05-22 Address 9 OLD KINGS HWY SOUTH, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer)
1998-10-15 2000-05-22 Address 9 OLD KINGS HWY SOUTH, DARIEN, CT, 06820, USA (Type of address: Service of Process)
1998-10-15 2000-05-22 Address 9 OLD KINGS HWY SOUTH, DARIEN, CT, 06820, USA (Type of address: Principal Executive Office)
1979-04-10 1979-06-05 Name SENTINEL SECURITIES LTD
1978-12-30 1979-04-10 Name 44 SECURITIES CORPORATION

Filings

Filing Number Date Filed Type Effective Date
DP-1800406 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
020510002784 2002-05-10 BIENNIAL STATEMENT 2002-05-01
000522002008 2000-05-22 BIENNIAL STATEMENT 2000-05-01
981015002207 1998-10-15 BIENNIAL STATEMENT 1998-05-01
C194807-2 1992-12-11 ASSUMED NAME CORP INITIAL FILING 1992-12-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State