FIRST SENTINEL SECURITIES LTD.
Headquarter
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
Name | Role | Address |
---|---|---|
EMMET MARVIN & MARTIN LLP | DOS Process Agent | 101 MERRITT 7, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
WILIAM C GOW III | Chief Executive Officer | 101 MERRITT 7, NORWALK, CT, United States, 06851 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State