Search icon

SVR SECURITIES, INC.

Company Details

Name: SVR SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1994 (31 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1790717
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 750 LEXINGTON AVE, 27TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
920805 15738 PONCE DE LEON BLVD, BROOKSVILLE, FL, 34601 15738 PONCE DE LEON BLVD, BROOKSVILLE, FL, 34601 (352) 476-5009

Filings since 2003-10-09

Form type BDCO
File number 008-47050
Filing date 2003-10-09
File View File

Filings since 2002-04-01

Form type X-17A-5
File number 008-47050
Filing date 2002-04-01
Reporting date 2001-12-31
File View File

Chief Executive Officer

Name Role Address
VAIKUNTA M. GULIVINDALA Chief Executive Officer 750 LEXINGTON AVE, 27TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 750 LEXINGTON AVE, 27TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1996-02-27 2000-02-08 Address 155 E 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-02-27 2000-02-08 Address 155 E 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1996-02-27 2000-02-08 Address 155 E 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-01-27 1996-02-27 Address 342 MADISON AVENUE, NEW YORK, NY, 10173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1802696 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
000208002097 2000-02-08 BIENNIAL STATEMENT 2000-01-01
980128002724 1998-01-28 BIENNIAL STATEMENT 1998-01-01
960227002222 1996-02-27 BIENNIAL STATEMENT 1996-01-01
940127000137 1994-01-27 CERTIFICATE OF INCORPORATION 1994-01-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State