Name: | ARK SECURITIES CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1991 (34 years ago) |
Entity Number: | 1509587 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 125 BROAD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10004 |
Address: | 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KMZ ROSENMAN | DOS Process Agent | 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C. CHARLES HETZEL | Chief Executive Officer | 125 BROAD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10004 |
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 |
---|---|---|---|
2001-10-26 | 2003-02-26 | Address | 125 BROAD STREET, 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2001-10-26 | 2003-02-26 | Address | 125 BROAD STREET, 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
1993-03-31 | 2001-10-26 | Address | 1 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
1993-03-31 | 2001-10-26 | Address | 1 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
1991-02-15 | 2003-02-26 | Address | ATTN: ERIC M. LERNER, ESQ., 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050405002097 | 2005-04-05 | BIENNIAL STATEMENT | 2005-02-01 |
030226002331 | 2003-02-26 | BIENNIAL STATEMENT | 2003-02-01 |
011026002177 | 2001-10-26 | BIENNIAL STATEMENT | 2001-02-01 |
990322002743 | 1999-03-22 | BIENNIAL STATEMENT | 1999-02-01 |
930331002044 | 1993-03-31 | BIENNIAL STATEMENT | 1993-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State