Name: | KILLARNEY SECURITIES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1995 (30 years ago) |
Entity Number: | 1903063 |
ZIP code: | 10166 |
County: | New York |
Place of Formation: | New York |
Address: | WINSTON & STRAWN, LP, 200 PARK AVENUE, NEW YORK, NY, United States, 10166 |
Principal Address: | 177 E75TH STREET, APT 9B, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES NORMILE | DOS Process Agent | WINSTON & STRAWN, LP, 200 PARK AVENUE, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
ERROL H. BRICK | Chief Executive Officer | 177 E75TH STREET, APT 9B, NEW YORK, NY, United States, 10021 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2011-05-26 | 2013-03-26 | Address | 230 PARK AVENUE / SUITE 1152, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2011-05-26 | 2013-03-26 | Address | 230 PARK AVENUE / SUITE 1152, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office) |
2007-03-29 | 2011-05-26 | Address | 230 PARK AVENUE / SUITE 1154, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2007-03-29 | 2011-05-26 | Address | 230 PARK AVENUE / SUITE 1154, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office) |
2007-03-29 | 2013-03-26 | Address | WINSTON & STRAWN, LP, 200 PARK AVENUE, NEW YORK, NY, 10166, 4193, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170328006234 | 2017-03-28 | BIENNIAL STATEMENT | 2017-03-01 |
130326006121 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110526002265 | 2011-05-26 | BIENNIAL STATEMENT | 2011-03-01 |
090320002241 | 2009-03-20 | BIENNIAL STATEMENT | 2009-03-01 |
070329002922 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State