Search icon

ROSS SECURITIES CORPORATION

Company Details

Name: ROSS SECURITIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2000 (25 years ago)
Entity Number: 2551278
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 424 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
0001143179 424 MADISON AVENUE - 14TH FLOOR, NEW YORK, NY, 10017 424 MADISON AVENUE - 10 TH FLOOR, NEW YORK, NY, 10017 212-397-2314

Filings since 2020-02-28

Form type FOCUSN
File number 008-53361
Filing date 2020-02-28
Reporting date 2019-12-31
File View File

Filings since 2019-03-01

Form type X-17A-5
File number 008-53361
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2018-03-01

Form type X-17A-5
File number 008-53361
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2017-03-01

Form type X-17A-5
File number 008-53361
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2016-02-29

Form type X-17A-5
File number 008-53361
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2015-02-26

Form type X-17A-5
File number 008-53361
Filing date 2015-02-26
Reporting date 2014-12-31
File View File

Filings since 2015-01-08

Form type X-17A-5
File number 008-53361
Filing date 2015-01-08
Reporting date 2013-12-31
File View File

Filings since 2013-03-01

Form type X-17A-5
File number 008-53361
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2012-05-18

Form type X-17A-5/A
File number 008-53361
Filing date 2012-05-18
Reporting date 2011-12-31
File View File

Filings since 2012-02-28

Form type X-17A-5
File number 008-53361
Filing date 2012-02-28
Reporting date 2011-12-31
File View File

Filings since 2011-02-25

Form type X-17A-5
File number 008-53361
Filing date 2011-02-25
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type FOCUSN
File number 008-53361
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-53361
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-02-27

Form type FOCUSN
File number 008-53361
Filing date 2009-02-27
Reporting date 2008-12-31
File View File

Filings since 2009-02-27

Form type X-17A-5
File number 008-53361
Filing date 2009-02-27
Reporting date 2008-12-31
File View File

Filings since 2008-03-03

Form type FOCUSN
File number 008-53361
Filing date 2008-03-03
Reporting date 2007-12-31
File View File

Filings since 2008-03-03

Form type X-17A-5
File number 008-53361
Filing date 2008-03-03
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type FOCUSN
File number 008-53361
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-53361
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-03-01

Form type X-17A-5
File number 008-53361
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2005-02-25

Form type X-17A-5
File number 008-53361
Filing date 2005-02-25
Reporting date 2004-12-31
File View File

Filings since 2004-02-27

Form type X-17A-5
File number 008-53361
Filing date 2004-02-27
Reporting date 2003-12-31
File View File

Filings since 2003-05-06

Form type X-17A-5/A
File number 008-53361
Filing date 2003-05-06
Reporting date 2002-12-31
File View File

Filings since 2003-03-04

Form type X-17A-5
File number 008-53361
Filing date 2003-03-04
Reporting date 2002-12-31
File View File

DOS Process Agent

Name Role Address
ROSS SECURITIES CORPORATION DOS Process Agent 424 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
NORMAN E. ROSS Chief Executive Officer 424 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-08-27 2012-09-17 Address 1270 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, 1700, USA (Type of address: Chief Executive Officer)
2002-08-27 2012-09-17 Address 1270 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, 1700, USA (Type of address: Principal Executive Office)
2002-08-27 2012-09-17 Address 1270 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, 1700, USA (Type of address: Service of Process)
2000-09-11 2002-08-27 Address 1270 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902060407 2020-09-02 BIENNIAL STATEMENT 2020-09-01
120917006206 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100916002321 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080915002201 2008-09-15 BIENNIAL STATEMENT 2008-09-01
060821003082 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041115002502 2004-11-15 BIENNIAL STATEMENT 2004-09-01
020827002100 2002-08-27 BIENNIAL STATEMENT 2002-09-01
011015000153 2001-10-15 CERTIFICATE OF AMENDMENT 2001-10-15
000911000692 2000-09-11 CERTIFICATE OF INCORPORATION 2000-09-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State