Name: | BOZANO, SIMONSEN SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1994 (30 years ago) |
Date of dissolution: | 31 Jan 2001 |
Entity Number: | 1860895 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 45 E 53RD ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 E 53RD ST, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOAO KORNGOLD | Chief Executive Officer | 45 E 53RD ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-22 | 2000-11-10 | Address | 590 5TH AVE, NEW YORK, NY, 10036, 4702, USA (Type of address: Chief Executive Officer) |
1998-10-22 | 2000-11-10 | Address | 1700 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
1996-12-02 | 1998-10-22 | Address | 590 FIFTH AVE, NEW YORK, NY, 10036, 4702, USA (Type of address: Chief Executive Officer) |
1996-12-02 | 2000-11-10 | Address | 590 FIFTH AVE, NEW YORK, NY, 10036, 4702, USA (Type of address: Principal Executive Office) |
1996-12-02 | 1998-10-22 | Address | 599 LEXINGTON AVE, NEW YORK, NY, 10022, 6069, USA (Type of address: Service of Process) |
1994-10-19 | 1996-12-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010131000221 | 2001-01-31 | CERTIFICATE OF TERMINATION | 2001-01-31 |
001110002629 | 2000-11-10 | BIENNIAL STATEMENT | 2000-10-01 |
981022002319 | 1998-10-22 | BIENNIAL STATEMENT | 1998-10-01 |
961202002613 | 1996-12-02 | BIENNIAL STATEMENT | 1996-10-01 |
941019000014 | 1994-10-19 | APPLICATION OF AUTHORITY | 1994-10-19 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State