WYCHE SECURITIES, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
TODD WYCHE | Chief Executive Officer | 1515 BROADWAY 11TH FLR, NEW YORK, NY, United States, 10036 |
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 |
---|---|---|---|
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State