Search icon

ANZ SECURITIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
PAUL WHITE - THE PRINCIPAL EXECUTIVE OFFICER DOS Process Agent 277 PARK AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10172

Chief Executive Officer

Name Role Address
PAUL WHITE Chief Executive Officer 277 PARK AVE, FLOOR 31, NEW YORK, NY, United States, 10172

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:
0000926388
Phone:
212-801-9160

Latest Filings

Form type:
X-17A-5
File number:
008-47390
Filing date:
2024-11-26
File:
Form type:
X-17A-5
File number:
008-47390
Filing date:
2023-11-20
File:
Form type:
X-17A-5
File number:
008-47390
Filing date:
2022-10-14
File:
Form type:
FOCUSN
File number:
008-47390
Filing date:
2021-12-07
File:
Form type:
X-17A-5
File number:
008-47390
Filing date:
2021-12-07
File:

Legal Entity Identifier

LEI Number:
54930002PP1OBF1UXP39

Registration Details:

Initial Registration Date:
2017-10-27
Next Renewal Date:
2024-11-16
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2016-07-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
OYO
Party Role:
Plaintiff
Party Name:
ANZ SECURITIES, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State