IVY SECURITIES, INC.

Name: | IVY SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 2000 (25 years ago) |
Date of dissolution: | 23 Mar 2021 |
Entity Number: | 2550043 |
ZIP code: | 11577 |
County: | New York |
Place of Formation: | New York |
Address: | 100 PERCHERON LANE, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRANT WU | Chief Executive Officer | 100 PERCHERON LANE, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
GRANT WU | DOS Process Agent | 100 PERCHERON LANE, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-12 | 2018-09-04 | Address | 320 NORTHERN BLVD, STE 21, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2007-12-12 | 2018-09-04 | Address | 320 NORTHERN BLVD, STE 21, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2007-12-12 | 2018-09-04 | Address | 320 NORTHERN BLVD, STE 21, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2002-09-03 | 2007-12-12 | Address | GRANT WU, 441 LEXINGTON AVE STE 501, NEW YORK, NY, 10017, 3910, USA (Type of address: Principal Executive Office) |
2002-09-03 | 2007-12-12 | Address | 441 LEXINGTON AVE, STE 501, NEW YORK, NY, 10017, 3910, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210323000296 | 2021-03-23 | CERTIFICATE OF DISSOLUTION | 2021-03-23 |
180904006634 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006796 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140902006126 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120906006202 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State