Name: | HAMBRO AMERICA SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1991 (34 years ago) |
Date of dissolution: | 06 May 1997 |
Entity Number: | 1516314 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 650 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTONY BEEVOR | Chief Executive Officer | 650 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 650 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-19 | 1994-05-02 | Address | 650 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-05-19 | 1994-05-02 | Address | 650 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-07-20 | 1994-08-05 | Name | SPP HAMBRO & CO., INC. |
1991-03-15 | 1992-07-20 | Name | SPP HAMBRO & CO. (ACQUISITIONS) INCORPORATED |
1991-03-15 | 1993-05-19 | Address | 650 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970506000321 | 1997-05-06 | CERTIFICATE OF MERGER | 1997-05-06 |
970331002009 | 1997-03-31 | BIENNIAL STATEMENT | 1997-03-01 |
940805000098 | 1994-08-05 | CERTIFICATE OF AMENDMENT | 1994-08-05 |
940502002337 | 1994-05-02 | BIENNIAL STATEMENT | 1994-03-01 |
930519003016 | 1993-05-19 | BIENNIAL STATEMENT | 1993-03-01 |
920720000050 | 1992-07-20 | CERTIFICATE OF AMENDMENT | 1992-07-20 |
910315000247 | 1991-03-15 | CERTIFICATE OF INCORPORATION | 1991-03-15 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State