C.E. GAYE & SONS SECURITIES, LTD.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 JACKSON AVE / SUITE 206, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
CHRISTOPHER E GAYE | Chief Executive Officer | 75 JACKSON AVE, SUITE 206, SYOSSET, NY, United States, 11791 |
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 |
---|---|---|---|
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State