Search icon

WYCHE SECURITIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WYCHE SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1996 (29 years ago)
Entity Number: 2000429
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: 1515 BROADWAY 11TH FLR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
TODD WYCHE Chief Executive Officer 1515 BROADWAY 11TH FLR, NEW YORK, NY, United States, 10036

Central Index Key

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.

CIK number:
0001011575
Phone:
212-453-5000

Latest Filings

Form type:
FOCUSN
File number:
008-49186
Filing date:
2016-02-29
File:
Form type:
X-17A-5
File number:
008-49186
Filing date:
2016-02-29
File:
Form type:
FOCUSN
File number:
008-49186
Filing date:
2015-03-02
File:
Form type:
X-17A-5
File number:
008-49186
Filing date:
2015-03-02
File:
Form type:
FOCUSN
File number:
008-49186
Filing date:
2014-02-25
File:

History

Start date End date Type Value
2010-04-01 2015-04-09 Address 1515 BROADWAY 11TH FLR, 11TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-02-19 2010-04-01 Address 330 MADISON AVE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-02-19 2010-04-01 Address 330 MADISON AVE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-02-19 2010-04-01 Address 330 MADISON AVE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-06-30 2002-02-19 Address ONE PENN PLAZA, 36TH FL, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150409000524 2015-04-09 CERTIFICATE OF AMENDMENT 2015-04-09
120224002098 2012-02-24 BIENNIAL STATEMENT 2012-02-01
100401003103 2010-04-01 BIENNIAL STATEMENT 2010-02-01
080122002378 2008-01-22 BIENNIAL STATEMENT 2008-02-01
060724002440 2006-07-24 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State