Name: | TREMONT SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1994 (31 years ago) |
Date of dissolution: | 28 Apr 2011 |
Entity Number: | 1827537 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 555 THEODORE FREMD AVE, SUITE C-300, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN CLAYTON | Chief Executive Officer | 555 THEODORE FREMD AVE, SUITE C-300, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 555 THEODORE FREMD AVE, SUITE C-300, RYE, NY, United States, 10580 |
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 |
---|---|---|---|
2002-05-30 | 2010-07-06 | Address | 555 THEODORE FREMD AVE, STE C-300, RYE, NY, 10580, USA (Type of address: Service of Process) |
2002-05-30 | 2010-07-06 | Address | 555 THEODORE FREMD AVE, STE C-300, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
2002-05-30 | 2010-07-06 | Address | 555 THEODORE FREMD AVE, STE C-300, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2000-05-30 | 2002-05-30 | Address | 555 THEODORE FREMD AVE, STE C-206, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1998-06-01 | 2000-05-30 | Address | 555 THEODORE FREMD AVE, STE C-206, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110428000243 | 2011-04-28 | CERTIFICATE OF DISSOLUTION | 2011-04-28 |
100706002808 | 2010-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
080623002193 | 2008-06-23 | BIENNIAL STATEMENT | 2008-06-01 |
060609002135 | 2006-06-09 | BIENNIAL STATEMENT | 2006-06-01 |
040715002315 | 2004-07-15 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State