Name: | CEDAR STREET SECURITIES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1991 (34 years ago) |
Date of dissolution: | 20 Mar 1996 |
Entity Number: | 1563591 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE LIBERTY PLAZA, NEW YORK, NY, United States, 10006 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THOMAS B. COFFEY | Chief Executive Officer | ONE LIBERTY PLAZA, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-02 | 1993-08-30 | Address | ONE LIBERTY PLAZA, NEW YORK, NY, 10006, 1483, USA (Type of address: Chief Executive Officer) |
1993-03-02 | 1993-08-30 | Address | CEDAR STREET SECURITIES CORP., ONE LIBERTY PLAZA, NEW YORK, NY, 10006, 1483, USA (Type of address: Principal Executive Office) |
1993-03-02 | 1995-07-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, 6775, USA (Type of address: Service of Process) |
1991-07-23 | 1993-03-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1258199 | 1996-03-20 | ANNULMENT OF AUTHORITY | 1996-03-20 |
950714000583 | 1995-07-14 | CERTIFICATE OF MERGER | 1995-07-14 |
930830002162 | 1993-08-30 | BIENNIAL STATEMENT | 1993-07-01 |
930302003049 | 1993-03-02 | BIENNIAL STATEMENT | 1992-07-01 |
910723000476 | 1991-07-23 | APPLICATION OF AUTHORITY | 1991-07-23 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State