Name: | AUFHAUSER SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1994 (31 years ago) |
Entity Number: | 1829364 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 112 WEST 56TH ST, NEW YORK, NY, United States, 10019 |
Address: | 112 WEST 56TH ST, Apt 11S, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R.K. AUFHAUSER | Chief Executive Officer | 112 WEST 56TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
R.K. AUFHAUSER | DOS Process Agent | 112 WEST 56TH ST, Apt 11S, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 112 WEST 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2002-07-16 | 2024-11-07 | Address | 112 WEST 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-07-16 | 2024-11-07 | Address | 112 WEST 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2002-03-04 | 2002-07-16 | Address | 39 WEST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2002-03-04 | 2002-07-16 | Address | 39 WEST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107002785 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
230115000358 | 2023-01-15 | BIENNIAL STATEMENT | 2022-06-01 |
200601060506 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601007016 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
140611006642 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State