Search icon

GLENWOOD SECURITIES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
REGINA MCCARTHY WARREN Chief Executive Officer 12 ESSEX LANE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
REGINA MCCARTHY WARREN DOS Process Agent 12 ESSEX LANE, ROCKVILLE CENTRE, NY, United States, 11570

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:
0000930351
Phone:
516-935-1289

Latest Filings

Form type:
FOCUSN
File number:
008-47604
Filing date:
2012-02-28
File:
Form type:
X-17A-5
File number:
008-47604
Filing date:
2012-02-28
File:
Form type:
FOCUSN
File number:
008-47604
Filing date:
2011-03-01
File:
Form type:
X-17A-5
File number:
008-47604
Filing date:
2011-03-01
File:
Form type:
FOCUSN
File number:
008-47604
Filing date:
2010-02-25
File:

History

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)

Filings

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