Search icon

PAINEWEBBER SPECIALISTS INCORPORATED

Company Details

Name: PAINEWEBBER SPECIALISTS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1968 (57 years ago)
Date of dissolution: 11 May 2004
Entity Number: 221516
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: TAX DEPT, 800 HARBOR BLVD, WEEHAWEN, NJ, United States, 07086
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 60000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE CO DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

History

Start date End date Type Value
2000-04-19 2004-04-06 Address 1000 HARBOR BLVD, WEEHAWKEN, NJ, 07087, USA (Type of address: Chief Executive Officer)
1998-04-07 2000-04-19 Address 1000 HARBOR BLVD, WEEHAWKEN, NJ, 07087, USA (Type of address: Chief Executive Officer)
1998-04-07 2004-04-06 Address 1000 HABOR BLVD, TAX DEPT 9TH FL, WEEHAWKEN, NJ, 07087, USA (Type of address: Principal Executive Office)
1996-09-26 1998-04-07 Address 1285 AVE OF THE AMERICAS, NEW YORK, NY, 10019, 6028, USA (Type of address: Chief Executive Officer)
1996-09-26 1998-04-07 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)
1996-09-26 1998-04-07 Address 1285 AVE OF THE AMERICAS, NEW YORK, NY, 10019, 6028, USA (Type of address: Principal Executive Office)
1977-04-26 1977-04-26 Shares Share type: PAR VALUE, Number of shares: 15600, Par value: 10
1977-04-26 1977-04-26 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
1976-06-23 1976-06-23 Shares Share type: PAR VALUE, Number of shares: 23000, Par value: 10
1976-06-23 1977-04-26 Shares Share type: PAR VALUE, Number of shares: 23000, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
20120521027 2012-05-21 ASSUMED NAME CORP INITIAL FILING 2012-05-21
040511000942 2004-05-11 CERTIFICATE OF DISSOLUTION 2004-05-11
040406002345 2004-04-06 BIENNIAL STATEMENT 2004-03-01
020411002317 2002-04-11 BIENNIAL STATEMENT 2002-03-01
000419002347 2000-04-19 BIENNIAL STATEMENT 2000-03-01
980407002224 1998-04-07 BIENNIAL STATEMENT 1998-03-01
960926002176 1996-09-26 BIENNIAL STATEMENT 1994-03-01
C058063-3 1989-09-22 CERTIFICATE OF AMENDMENT 1989-09-22
B320077-3 1986-02-10 CERTIFICATE OF AMENDMENT 1986-02-10
A395720-4 1977-04-26 CERTIFICATE OF AMENDMENT 1977-04-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State