Search icon

BOZANO, SIMONSEN SECURITIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 E 53RD ST, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOAO KORNGOLD Chief Executive Officer 45 E 53RD ST, NEW YORK, NY, United States, 10022

History

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)

Filings

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