Search icon

M & J SECURITIES, INC.

Company Details

Name: M & J SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1991 (34 years ago)
Date of dissolution: 15 Dec 2009
Entity Number: 1591719
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 60 BROAD ST, 38TH FL, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 BROAD ST, 38TH FL, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
JEFFREY A ANTENUCCI Chief Executive Officer 60 BROAD ST, 38TH FL, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
133664645
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1999-12-01 2006-01-03 Address 120 BROADWAY, STE 918, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
1999-12-01 2006-01-03 Address 120 BROADWAY, STE 918, NEW YORK, NY, 10271, USA (Type of address: Principal Executive Office)
1998-08-20 2006-01-03 Address 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
1997-11-14 1999-12-01 Address 5 MIRO CIRCLE, MARLBORO, NJ, 07746, USA (Type of address: Principal Executive Office)
1997-11-14 1999-12-01 Address 5 DAKARLA DR, MIDDLETOWN, NJ, 07748, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
091215000497 2009-12-15 CERTIFICATE OF DISSOLUTION 2009-12-15
071121002385 2007-11-21 BIENNIAL STATEMENT 2007-11-01
060103002999 2006-01-03 BIENNIAL STATEMENT 2005-11-01
031107002240 2003-11-07 BIENNIAL STATEMENT 2003-11-01
011116002399 2001-11-16 BIENNIAL STATEMENT 2001-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State