Search icon

BANIF SECURITIES, INC.

Headquarter

Company Details

Name: BANIF SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1994 (31 years ago)
Date of dissolution: 15 Jun 2016
Entity Number: 1842021
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 17 BATTERY PLACE / SUITE 1226, NEW YORK, NY, United States, 10004
Principal Address: 40 WALL STREET / 33RD FL, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 3100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM J DOCKERY, ESQ DOS Process Agent 17 BATTERY PLACE / SUITE 1226, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
RICHARD J KAILER Chief Executive Officer 40 WALL STREET / 33RD FL, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
F03000001300
State:
FLORIDA

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:
0000948392
Phone:
(305) 416 9489

Latest Filings

Form type:
X-17A-5
File number:
008-48462
Filing date:
2014-02-28
File:
Form type:
X-17A-5
File number:
008-48462
Filing date:
2013-03-01
File:
Form type:
X-17A-5
File number:
008-48462
Filing date:
2012-02-28
File:
Form type:
X-17A-5
File number:
008-48462
Filing date:
2011-02-24
File:
Form type:
X-17A-5
File number:
008-48462
Filing date:
2010-03-03
File:

History

Start date End date Type Value
2006-08-09 2010-08-16 Address 40 WALL STREET, 33RD FLOOR, NEW YORK, NY, 10005, 1304, USA (Type of address: Chief Executive Officer)
2006-08-09 2010-08-16 Address 17 BATTERY PLACE, SUITE 1226, NEW YORK, NY, 10004, 1107, USA (Type of address: Service of Process)
2004-09-01 2006-08-09 Address 850 UNITED NATIONS PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-09-01 2006-08-09 Address 40 WALL STREET, 33RD FLOOR, NEW YORK, NY, 10005, 1304, USA (Type of address: Chief Executive Officer)
2004-09-01 2010-08-16 Address 40 WALL STREET, 33RD FLOOR, NEW YORK, NY, 10005, 1304, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160615000788 2016-06-15 CERTIFICATE OF DISSOLUTION 2016-06-15
100816002056 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080812002975 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060809002495 2006-08-09 BIENNIAL STATEMENT 2006-08-01
040901002720 2004-09-01 BIENNIAL STATEMENT 2004-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State