Search icon

DS SECURITIES CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
MCCARTHY, FINAR, DONOVAN, GLATTHAAR DOS Process Agent DRAZEN & SMITH, 175 MAIN ST., WHITE PLAINS, NY, United States, 10601

History

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)

Filings

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