Search icon

AGF SECURITIES, INC.

Company Details

Name: AGF SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1967 (57 years ago)
Date of dissolution: 02 Jan 2013
Entity Number: 217094
ZIP code: 10023
County: Suffolk
Place of Formation: New York
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 125000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION COMPANY DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

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:
0000002784
Phone:
416-865-4250

Latest Filings

Form type:
X-17A-5/A
File number:
008-13675
Filing date:
2010-02-18
File:
Form type:
X-17A-5
File number:
008-13675
Filing date:
2010-01-26
File:
Form type:
X-17A-5
File number:
008-13675
Filing date:
2009-01-29
File:
Form type:
FOCUSN
File number:
008-13675
Filing date:
2009-01-29
File:
Form type:
X-17A-5
File number:
008-13675
Filing date:
2008-01-28
File:

History

Start date End date Type Value
1987-07-13 1991-01-22 Address COMPANY, 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1974-12-03 1987-07-13 Address 70 PINE ST., 14TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1967-12-11 1974-12-03 Address 60 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130102000256 2013-01-02 CERTIFICATE OF DISSOLUTION 2013-01-02
C254198-3 1997-11-26 ASSUMED NAME CORP INITIAL FILING 1997-11-26
910122000032 1991-01-22 CERTIFICATE OF CHANGE 1991-01-22
B520091-2 1987-07-13 CERTIFICATE OF AMENDMENT 1987-07-13
A198008-2 1974-12-03 CERTIFICATE OF AMENDMENT 1974-12-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State