Search icon

CARVER CROSS SECURITIES CORP.

Company Details

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

Chief Executive Officer

Name Role Address
BRUCE JACKSON Chief Executive Officer 1851 COUNTY ROUTE 5, CANAAN, NY, United States, 12029

DOS Process Agent

Name Role Address
BRUCE JACKSON DOS Process Agent 1851 County Route 5, Canaan, NY, United States, 12029

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:
0001054777
Phone:
9175494866

Latest Filings

Form type:
FOCUSN
File number:
008-50792
Filing date:
2023-02-15
File:
Form type:
X-17A-5
File number:
008-50792
Filing date:
2023-02-15
File:
Form type:
X-17A-5
File number:
008-50792
Filing date:
2022-03-09
File:
Form type:
FOCUSN
File number:
008-50792
Filing date:
2022-03-09
File:
Form type:
FOCUSN
File number:
008-50792
Filing date:
2021-03-01
File:

History

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)

Filings

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