Search icon

INTERVEST SECURITIES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: INTERVEST SECURITIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1996 (29 years ago)
Date of dissolution: 07 Nov 2007
Entity Number: 2055584
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, STE 400, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 ROCKEFELLER PLAZA, STE 400, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
DAVID HILL Chief Executive Officer 1 ROCKEFELLER PLAZA, STE 400, NEW YORK, NY, United States, 10020

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:
0001021958
Phone:
212-218-2800

Latest Filings

Form type:
X-17A-5
File number:
008-49580
Filing date:
2006-02-21
File:
Form type:
X-17A-5
File number:
008-49580
Filing date:
2005-02-15
File:
Form type:
X-17A-5
File number:
008-49580
Filing date:
2004-03-04
File:
Form type:
X-17A-5
File number:
008-49580
Filing date:
2003-02-19
File:
Form type:
X-17A-5
File number:
008-49580
Filing date:
2002-02-27
File:

History

Start date End date Type Value
2004-08-31 2006-07-24 Address 1 ROCKEFELLER PLAZA, STE 400, NEW YORK, NY, 10020, 2002, USA (Type of address: Chief Executive Officer)
2000-08-23 2004-08-31 Address 10 ROCKEFELLER PLAZA, STE 1015, NEW YORK, NY, 10020, 1903, USA (Type of address: Chief Executive Officer)
2000-08-23 2004-08-31 Address 10 ROCKEFELLER PLAZA, STE 1015, NEW YORK, NY, 10020, 1903, USA (Type of address: Service of Process)
2000-08-23 2004-08-31 Address 10 ROCKEFELLER PLAZA, STE 1015, NEW YORK, NY, 10020, 1903, USA (Type of address: Principal Executive Office)
1998-08-10 2000-08-23 Address 10 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, 1903, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
071107000606 2007-11-07 CERTIFICATE OF DISSOLUTION 2007-11-07
060724002072 2006-07-24 BIENNIAL STATEMENT 2006-08-01
040831002144 2004-08-31 BIENNIAL STATEMENT 2004-08-01
020802002412 2002-08-02 BIENNIAL STATEMENT 2002-08-01
000823002231 2000-08-23 BIENNIAL STATEMENT 2000-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State