Name: | GLENWOOD SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1994 (31 years ago) |
Date of dissolution: | 16 Jun 2016 |
Entity Number: | 1843831 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 12 ESSEX LANE, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGINA MCCARTHY WARREN | Chief Executive Officer | 12 ESSEX LANE, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
REGINA MCCARTHY WARREN | DOS Process Agent | 12 ESSEX LANE, ROCKVILLE CENTRE, NY, United States, 11570 |
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 |
---|---|---|---|
2010-10-07 | 2012-08-06 | Address | 14 WALL STREET / 20TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2008-07-28 | 2010-10-07 | Address | TRADING FLOOR 0029, 11 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2006-09-14 | 2010-10-07 | Address | 12 ESSEX LANE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
2006-09-14 | 2010-10-07 | Address | 12 ESSEX LANE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2006-09-14 | 2008-07-28 | Address | 11 WALL ST EBR 260, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160616000292 | 2016-06-16 | CERTIFICATE OF DISSOLUTION | 2016-06-16 |
120806006423 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
101007002562 | 2010-10-07 | BIENNIAL STATEMENT | 2010-08-01 |
080728002201 | 2008-07-28 | BIENNIAL STATEMENT | 2008-08-01 |
060914002464 | 2006-09-14 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State