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
Name | Role | Address |
---|---|---|
WILLIAM J DOCKERY, ESQ | DOS Process Agent | 17 BATTERY PLACE / SUITE 1226, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
RICHARD J KAILER | Chief Executive Officer | 40 WALL STREET / 33RD FL, NEW YORK, NY, United States, 10005 |
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 |
---|---|---|---|
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) |
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