Search icon

C.E. GAYE & SONS SECURITIES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: C.E. GAYE & SONS SECURITIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1999 (26 years ago)
Entity Number: 2452807
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 75 JACKSON AVE / SUITE 206, SYOSSET, NY, United States, 11791
Principal Address: 75 JACKSON AVE, SUITE 206, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 JACKSON AVE / SUITE 206, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
CHRISTOPHER E GAYE Chief Executive Officer 75 JACKSON AVE, SUITE 206, SYOSSET, NY, United States, 11791

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:
0000310893
Phone:
516 921-4650

Latest Filings

Form type:
X-17A-5
File number:
008-23742
Filing date:
2013-02-26
File:
Form type:
X-17A-5
File number:
008-23742
Filing date:
2012-02-28
File:
Form type:
X-17A-5
File number:
008-23742
Filing date:
2011-02-28
File:
Form type:
X-17A-5
File number:
008-23742
Filing date:
2010-02-25
File:
Form type:
X-17A-5
File number:
008-23742
Filing date:
2009-02-24
File:

History

Start date End date Type Value
2001-12-10 2011-12-30 Address 75 JACKSON AVE., SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1999-12-22 2001-12-10 Address 75 JACKSON AVE., SYOSSET, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111230002176 2011-12-30 BIENNIAL STATEMENT 2011-12-01
091215002861 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071204002105 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060118002356 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031204002623 2003-12-04 BIENNIAL STATEMENT 2003-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State