Search icon

CLARKSONS SECURITIES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CLARKSONS SECURITIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1992 (33 years ago)
Entity Number: 1666085
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1230 6TH AVENUE, #1603, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1230 6TH AVENUE, #1603, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
F22000002423
State:
FLORIDA

Central Index Key

CIK number:
0000892711
Phone:
212-317-7092

Latest Filings

Form type:
X-17A-5
File number:
008-45221
Filing date:
2025-07-10
File:
Form type:
FOCUSN
File number:
008-45221
Filing date:
2024-03-22
File:
Form type:
X-17A-5
File number:
008-45221
Filing date:
2024-02-29
File:
Form type:
X-17A-5
File number:
008-45221
Filing date:
2023-07-11
File:
Form type:
FOCUSN
File number:
008-45221
Filing date:
2023-06-30
File:

Legal Entity Identifier

LEI Number:
549300ED05S7MWQ8U215

Registration Details:

Initial Registration Date:
2017-06-23
Next Renewal Date:
2026-07-11
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2022-05-18 2022-05-18 Address 410 PARK AVE SUITE 710, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-05-18 2022-05-18 Address 1230 6TH AVENUE, #1603, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-06-01 2022-05-18 Address 410 PARK AVE SUITE 710, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-04-15 2022-05-18 Name CLARKSONS PLATOU SECURITIES, INC.
2012-10-03 2015-06-01 Address 410 PARK AVE SUITE 710, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220518001564 2022-05-18 CERTIFICATE OF AMENDMENT 2022-05-18
220419001042 2022-04-19 BIENNIAL STATEMENT 2020-09-01
150601002023 2015-06-01 AMENDMENT TO BIENNIAL STATEMENT 2014-09-01
150415000629 2015-04-15 CERTIFICATE OF AMENDMENT 2015-04-15
140902006540 2014-09-02 BIENNIAL STATEMENT 2014-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State