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
Name | Role | Address |
---|---|---|
PETER J WORTH | Chief Executive Officer | 380 LEXINGTON AVE, 36TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 380 LEXINGTON AVE, 36TH FLOOR, NEW YORK, NY, United States, 10168 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State