Name: | CARVER CROSS SECURITIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1997 (27 years ago) |
Date of dissolution: | 26 Apr 2024 |
Entity Number: | 2209427 |
ZIP code: | 12029 |
County: | New York |
Place of Formation: | New York |
Address: | 1851 County Route 5, Canaan, NY, United States, 12029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE JACKSON | Chief Executive Officer | 1851 COUNTY ROUTE 5, CANAAN, NY, United States, 12029 |
Name | Role | Address |
---|---|---|
BRUCE JACKSON | DOS Process Agent | 1851 County Route 5, Canaan, NY, United States, 12029 |
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 |
---|---|---|---|
2024-05-07 | 2024-05-07 | Address | 1851 COUNTY ROUTE 5, CANAAN, NY, 12029, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2024-05-07 | Address | PO BOX 223, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2007-12-12 | 2024-05-07 | Address | PO BOX 223, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2007-12-12 | 2024-05-07 | Address | PO BOX 223, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
2001-11-29 | 2007-12-12 | Address | 10 ROCKEFELLER PLAZA, STE 1405, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507003716 | 2024-04-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-26 |
211025000595 | 2021-10-25 | BIENNIAL STATEMENT | 2021-10-25 |
131223002266 | 2013-12-23 | BIENNIAL STATEMENT | 2013-12-01 |
120110002612 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
091218002743 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State