Search icon

D.I.F. SECURITIES, INC.

Company Details

Name: D.I.F. SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1996 (29 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2026680
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 222 SKYLINE DR, CORAM, NY, United States, 11727
Principal Address: 22 SKYLINE DR, COROAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 SKYLINE DR, CORAM, NY, United States, 11727

Chief Executive Officer

Name Role Address
DAVID FLANZER Chief Executive Officer 222 SKYLINE DR, CORAM, NY, United States, 11727

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:
0001023249
Phone:
631-736-2708

Latest Filings

Form type:
X-17A-5
File number:
008-49618
Filing date:
2005-02-24
File:
Form type:
X-17A-5
File number:
008-49618
Filing date:
2004-04-05
File:
Form type:
X-17A-5
File number:
008-49618
Filing date:
2003-10-10
File:
Form type:
X-17A-5
File number:
008-49618
Filing date:
2002-08-09
File:

History

Start date End date Type Value
1998-04-29 2002-05-02 Address 100 PARKWAY DR SO, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1998-04-29 2002-05-02 Address 100 PARKWAY DR SO, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1998-04-29 2002-05-02 Address 100 PARKWAY DR SO, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1996-05-06 1998-04-29 Address 222 SKYLINE DRIVE, CORAM, NY, 11727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1836114 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
020502002448 2002-05-02 BIENNIAL STATEMENT 2002-05-01
000516003040 2000-05-16 BIENNIAL STATEMENT 2000-05-01
980429002353 1998-04-29 BIENNIAL STATEMENT 1998-05-01
960506000257 1996-05-06 CERTIFICATE OF INCORPORATION 1996-05-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State