Name: | DS SECURITIES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1965 (60 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 187311 |
ZIP code: | 10601 |
County: | New York |
Place of Formation: | Delaware |
Address: | DRAZEN & SMITH, 175 MAIN ST., WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
MCCARTHY, FINAR, DONOVAN, GLATTHAAR | DOS Process Agent | DRAZEN & SMITH, 175 MAIN ST., WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
1971-07-30 | 1982-03-23 | Name | DOUGLAS STEWART INCORPORATED |
1969-06-13 | 1971-07-30 | Name | DOUGLAS, STEWART, MAGUIRE & PARKHURST, INC. |
1965-05-14 | 1969-06-13 | Name | DOUGLAS SECURITIES, INC. |
1965-05-14 | 1982-03-23 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C343143-2 | 2004-02-17 | ASSUMED NAME CORP INITIAL FILING | 2004-02-17 |
DP-1214966 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
A852542-3 | 1982-03-23 | CERTIFICATE OF AMENDMENT | 1982-03-23 |
924557-3 | 1971-07-30 | CERTIFICATE OF AMENDMENT | 1971-07-30 |
763429-2 | 1969-06-13 | CERTIFICATE OF AMENDMENT | 1969-06-13 |
497923 | 1965-05-14 | APPLICATION OF AUTHORITY | 1965-05-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State