Search icon

GOLDSMITH, AGIO, HELMS SECURITIES, INC.

Branch

Company Details

Name: GOLDSMITH, AGIO, HELMS SECURITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2000 (25 years ago)
Branch of: GOLDSMITH, AGIO, HELMS SECURITIES, INC., Minnesota (Company Number 3204ac5d-b1d4-e011-a886-001ec94ffe7f)
Entity Number: 2525964
ZIP code: 10036
County: New York
Place of Formation: Minnesota
Principal Address: GERALD M CARUSO JR, 225 S SIXTH ST / 46TH FL, MINNEAPOLIS, MN, United States, 55402
Address: 11 W 42ND ST / 29TH FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
GERALD M CARUSO JR Chief Executive Officer 225 S SIXTH ST / 46TH FL, MINNEAPOLIS, MN, United States, 55402

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 W 42ND ST / 29TH FL, NEW YORK, NY, United States, 10036

Agent

Name Role Address
DAVID J. SOLOMON GOLDSMITH AGIO HELMS Agent SECURITIES, INC., 767 FIFTH AVE. 48TH FL., NEW YORK, NY, 10153

History

Start date End date Type Value
2002-07-29 2006-05-26 Address 225 SOUTH 6TH ST 46TH FL, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer)
2002-07-29 2006-05-26 Address GERALD M CARUSO JR, 225 SOUTH 6TH ST 46TH FL, MINNEAPOLIS, MN, 55402, USA (Type of address: Principal Executive Office)
2002-07-29 2006-05-26 Address DAVID J SOLOMON, GM BLDG 767 FIFTH AVE 48TH FL, NEW YORK, NY, 10153, 0023, USA (Type of address: Service of Process)
2000-06-28 2002-07-29 Address SECURITIES, INC., 767 FIFTH AVE. 48TH FL, NEW YORK, NY, 10153, 0023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080528002103 2008-05-28 BIENNIAL STATEMENT 2008-06-01
060526002121 2006-05-26 BIENNIAL STATEMENT 2006-06-01
020729002199 2002-07-29 BIENNIAL STATEMENT 2002-06-01
000628000151 2000-06-28 APPLICATION OF AUTHORITY 2000-06-28

Date of last update: 20 Jan 2025

Sources: New York Secretary of State