Search icon

AMERICAN SECURITIES BD CO., L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN SECURITIES BD CO., L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 22 Feb 1994 (31 years ago)
Date of dissolution: 13 Mar 2008
Entity Number: 1802514
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

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:
0000005784
Phone:
212-476-8088

Latest Filings

Form type:
FOCUSN
File number:
008-02549
Filing date:
2006-03-01
File:
Form type:
X-17A-5
File number:
008-02549
Filing date:
2006-03-01
File:
Form type:
FOCUSN
File number:
008-02549
Filing date:
2005-03-01
File:
Form type:
X-17A-5
File number:
008-02549
Filing date:
2005-03-01
File:
Form type:
X-17A-5
File number:
008-02549
Filing date:
2004-03-01
File:

History

Start date End date Type Value
2000-01-31 2004-05-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1994-02-22 2000-01-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-02-22 2004-05-18 Address 122 EAST 42ND STREET, NEW YORK, NY, 10168, 0002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080313000363 2008-03-13 CERTIFICATE OF CANCELLATION 2008-03-13
040518000057 2004-05-18 CERTIFICATE OF CHANGE 2004-05-18
000131000167 2000-01-31 CERTIFICATE OF CHANGE (BY AGENT) 2000-01-31
940603000452 1994-06-03 CERTIFICATE OF AMENDMENT 1994-06-03
940517000285 1994-05-17 AFFIDAVIT OF PUBLICATION 1994-05-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State