Search icon

AMERICAN BENEFITS & COMPENSATION SECURITIES CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN BENEFITS & COMPENSATION SECURITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1993 (32 years ago)
Entity Number: 1716309
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 380 LEXINGTON AVE, 36TH FLOOR, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER J WORTH Chief Executive Officer 380 LEXINGTON AVE, 36TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 380 LEXINGTON AVE, 36TH FLOOR, NEW YORK, NY, United States, 10168

Links between entities

Type:
Headquarter of
Company Number:
0530917
State:
KENTUCKY

Central Index Key

CIK number:
0000914090
Phone:
212-983-8340

Latest Filings

Form type:
X-17A-5
File number:
008-46599
Filing date:
2006-03-06
File:
Form type:
X-17A-5
File number:
008-46599
Filing date:
2005-02-24
File:
Form type:
X-17A-5
File number:
008-46599
Filing date:
2004-02-27
File:
Form type:
X-17A-5
File number:
008-46599
Filing date:
2003-02-27
File:
Form type:
X-17A-5
File number:
008-46599
Filing date:
2002-03-07
File:

History

Start date End date Type Value
1995-08-29 2003-04-11 Address 380 LEXINGTON AVE, SUITE 3610, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
1995-08-29 2003-04-11 Address 380 LEXINGTON AVE, SUITE 3610, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office)
1993-04-06 2003-04-11 Address 380 LEXINGTON AV. / SUITE 3610, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030411002165 2003-04-11 BIENNIAL STATEMENT 2003-04-01
010518002146 2001-05-18 BIENNIAL STATEMENT 2001-04-01
990423002266 1999-04-23 BIENNIAL STATEMENT 1999-04-01
970507002607 1997-05-07 BIENNIAL STATEMENT 1997-04-01
950829002151 1995-08-29 BIENNIAL STATEMENT 1995-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State