Search icon

ARK SECURITIES CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
KMZ ROSENMAN DOS Process Agent 575 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
C. CHARLES HETZEL Chief Executive Officer 125 BROAD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10004

Central Index Key

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.

CIK number:
0000873563
Phone:
212-487-5050

Latest Filings

Form type:
FOCUSN
File number:
008-43634
Filing date:
2006-02-28
File:
Form type:
X-17A-5
File number:
008-43634
Filing date:
2006-02-28
File:
Form type:
X-17A-5
File number:
008-43634
Filing date:
2005-03-29
File:
Form type:
FOCUSN
File number:
008-43634
Filing date:
2005-02-28
File:
Form type:
FOCUSN
File number:
008-43634
Filing date:
2004-03-03
File:

History

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)

Filings

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