Search icon

HOBBS MELVILLE SECURITIES CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HOBBS MELVILLE SECURITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1993 (32 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1761580
ZIP code: 11501
County: Ulster
Place of Formation: New York
Principal Address: 110 WALL ST, NEW YORK, NY, United States, 10005
Address: C/O BERG & DUFFY LLP, 200 WILLIS AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JAMES P DUFFY III ESQ DOS Process Agent C/O BERG & DUFFY LLP, 200 WILLIS AVE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
RONALD A. FURST Chief Executive Officer 110 WALL STREET, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
F98000000644
State:
FLORIDA

History

Start date End date Type Value
1998-02-03 1999-10-22 Address 110 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1997-09-30 1997-12-22 Name SOUTHWALL CAPITAL CORP.
1993-10-04 1997-09-30 Name SUN COAST CAPITAL CORP.
1993-10-04 1998-02-03 Address C/O MINTZ & FRAADE, P.C., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1597618 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
991022002452 1999-10-22 BIENNIAL STATEMENT 1999-10-01
980203002656 1998-02-03 BIENNIAL STATEMENT 1997-10-01
971222000543 1997-12-22 CERTIFICATE OF AMENDMENT 1997-12-22
970930000250 1997-09-30 CERTIFICATE OF AMENDMENT 1997-09-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State