Search icon

TREMONT SECURITIES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
STEPHEN CLAYTON Chief Executive Officer 555 THEODORE FREMD AVE, SUITE C-300, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 THEODORE FREMD AVE, SUITE C-300, RYE, NY, United States, 10580

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:
0000930941
Phone:
914-925-1150

Latest Filings

Form type:
FOCUSN
File number:
008-47647
Filing date:
2009-03-02
File:
Form type:
X-17A-5
File number:
008-47647
Filing date:
2009-03-02
File:
Form type:
X-17A-5
File number:
008-47647
Filing date:
2008-02-28
File:
Form type:
FOCUSN
File number:
008-47647
Filing date:
2007-03-01
File:
Form type:
X-17A-5
File number:
008-47647
Filing date:
2007-03-01
File:

History

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)

Filings

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