Name: | SOCGEN-CROSBY SECURITIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1992 (33 years ago) |
Date of dissolution: | 08 Dec 1998 |
Entity Number: | 1637789 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 10 BRANTFORD COURT, MARLBORO, NJ, United States, 07746 |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SIMON THOMPSON | Chief Executive Officer | 650 5TH AVENUE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-11 | 1996-12-11 | Name | CROSBY SECURITIES INC. |
1992-05-19 | 1996-12-11 | Name | CROSBY SECURITIES (USA) INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981208000197 | 1998-12-08 | CERTIFICATE OF TERMINATION | 1998-12-08 |
961211000137 | 1996-12-11 | CERTIFICATE OF AMENDMENT | 1996-12-11 |
961211000145 | 1996-12-11 | CERTIFICATE OF AMENDMENT | 1996-12-11 |
940421002225 | 1994-04-21 | BIENNIAL STATEMENT | 1993-05-01 |
920519000325 | 1992-05-19 | APPLICATION OF AUTHORITY | 1992-05-19 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State