Name: | UPHOLD SECURITIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1993 (32 years ago) |
Entity Number: | 1724674 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 902 BROADWAY 20TH FLR, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT KAPLAN | Chief Executive Officer | 902 BROADWAY 20TH FLR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
SCOTT KAPLAN | DOS Process Agent | 902 BROADWAY 20TH FLR, NEW YORK, NY, United States, 10010 |
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 |
---|---|---|---|
2011-06-02 | 2013-05-07 | Address | 902 BROADWAY 20TH FLR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2011-06-02 | 2013-05-07 | Address | 902 BROADWAY 20TH FLR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2009-05-14 | 2011-06-02 | Address | 489 5TH AVE 25TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2009-05-14 | 2011-06-02 | Address | 489 5TH AVE, 25TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2009-05-14 | 2011-06-02 | Address | 489 FIFTH AVE, 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210611000013 | 2021-06-11 | CERTIFICATE OF AMENDMENT | 2021-06-11 |
130507006322 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110602002184 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
090514002372 | 2009-05-14 | BIENNIAL STATEMENT | 2009-05-01 |
070525002262 | 2007-05-25 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State