THOMSON MCKINNON SECURITIES INC.

Name: | THOMSON MCKINNON SECURITIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1966 (59 years ago) |
Entity Number: | 223245 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 WALL STREET COURT, 14TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
JOHN T GRIGSBY JR | Chief Executive Officer | 2255 GLADES ROAD, SUITE 307E, BOCA RATON, FL, United States, 33432 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-23 | 2000-07-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-23 | 2000-09-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1987-07-08 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-07-08 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1973-10-26 | 1977-02-03 | Name | THOMSON & MCKINNON AUCHINCLOSS KOHLMEYER INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050912045 | 2005-09-12 | ASSUMED NAME CORP INITIAL FILING | 2005-09-12 |
000911000459 | 2000-09-11 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2000-09-11 |
000721000605 | 2000-07-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2000-07-21 |
990923001381 | 1999-09-23 | CERTIFICATE OF CHANGE | 1999-09-23 |
931005002595 | 1993-10-05 | BIENNIAL STATEMENT | 1993-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State