Search icon

UPHOLD SECURITIES INC.

Company Details

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

Chief Executive Officer

Name Role Address
SCOTT KAPLAN Chief Executive Officer 902 BROADWAY 20TH FLR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
SCOTT KAPLAN DOS Process Agent 902 BROADWAY 20TH FLR, NEW YORK, NY, United States, 10010

Central Index Key

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.

CIK number:
0000909876
Phone:
212-885-6354

Latest Filings

Form type:
X-17A-5
File number:
008-46202
Filing date:
2025-03-24
File:
Form type:
X-17A-5
File number:
008-46202
Filing date:
2024-03-13
File:
Form type:
FOCUSN
File number:
008-46202
Filing date:
2024-03-01
File:
Form type:
X-17A-5
File number:
008-46202
Filing date:
2023-03-06
File:
Form type:
FOCUSN
File number:
008-46202
Filing date:
2023-03-01
File:

Legal Entity Identifier

LEI Number:
254900YTXW3SC3FBPV33

Registration Details:

Initial Registration Date:
2017-09-06
Next Renewal Date:
2025-06-28
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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