Search icon

HAMBRO AMERICA SECURITIES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANTONY BEEVOR Chief Executive Officer 650 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 650 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

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)

Filings

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