Name: | ANZ SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1994 (31 years ago) |
Entity Number: | 1810299 |
ZIP code: | 10172 |
County: | New York |
Place of Formation: | New York |
Address: | 277 PARK AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10172 |
Principal Address: | 277 PARK AVE, FLOOR 31, NEW YORK, NY, United States, 10172 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL WHITE - THE PRINCIPAL EXECUTIVE OFFICER | DOS Process Agent | 277 PARK AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10172 |
Name | Role | Address |
---|---|---|
PAUL WHITE | Chief Executive Officer | 277 PARK AVE, FLOOR 31, NEW YORK, NY, United States, 10172 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-04-04 | Address | 277 PARK AVE, FLOOR 31, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2021-07-14 | 2024-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-03-20 | 2024-04-04 | Address | 277 PARK AVE, FLOOR 31, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2014-11-03 | 2024-04-04 | Address | 277 PARK AVENUE, 31ST FLOOR, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
1996-05-01 | 2017-03-20 | Address | MINERVA HOUSE, P.O. BOX 7, MONTAGUE CLOSE, LOND, GBR (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404003854 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
220418000448 | 2022-04-18 | BIENNIAL STATEMENT | 2022-04-01 |
210927000655 | 2021-09-27 | BIENNIAL STATEMENT | 2021-09-27 |
200218002016 | 2020-02-18 | BIENNIAL STATEMENT | 2018-04-01 |
170320002047 | 2017-03-20 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State