Search icon

RDM SECURITIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RDM SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1994 (31 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1785535
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 14 WALL ST 30TH FLR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT D MACGILVRAY Chief Executive Officer 14 WALL ST 30TH FLR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O CHANCELLOR CONSULTANTS DOS Process Agent 14 WALL ST 30TH FLR, NEW YORK, NY, United States, 10005

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:
0000799225
Phone:
212-217-9842

Latest Filings

Form type:
FOCUSN
File number:
008-36566
Filing date:
2005-03-01
File:
Form type:
X-17A-5
File number:
008-36566
Filing date:
2005-03-01
File:
Form type:
X-17A-5
File number:
008-36566
Filing date:
2003-02-28
File:

History

Start date End date Type Value
1996-03-26 1998-01-27 Address 71 BROADWAY SUITE 702, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1996-03-26 1998-01-27 Address 71 BROAWAY SUITE 702, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1994-01-07 1998-01-27 Address 71 BROADWAY, SUITE 702, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2052834 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
060324003226 2006-03-24 BIENNIAL STATEMENT 2006-01-01
021015000309 2002-10-15 CERTIFICATE OF AMENDMENT 2002-10-15
020130002044 2002-01-30 BIENNIAL STATEMENT 2002-01-01
000223002376 2000-02-23 BIENNIAL STATEMENT 2000-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State