Search icon

CJM SECURITIES, INC.

Company Details

Name: CJM SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 2001 (24 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2598456
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 64 CREST ROAD, RIDGEWOOD, NJ, United States, 07450
Address: 40 WALL STREET / 34TH FL, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J. MURPHY, JR. Chief Executive Officer 40 WALL STREET / 34TH FL, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 WALL STREET / 34TH FL, NEW YORK, NY, United States, 10005

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:
0001134645
Phone:
212-656-5000

Latest Filings

Form type:
X-17A-5
File number:
008-53136
Filing date:
2007-02-16
File:
Form type:
FOCUSN
File number:
008-53136
Filing date:
2007-02-16
File:
Form type:
X-17A-5
File number:
008-53136
Filing date:
2006-02-13
File:
Form type:
FOCUSN
File number:
008-53136
Filing date:
2006-02-13
File:
Form type:
FOCUSN
File number:
008-53136
Filing date:
2005-03-01
File:

History

Start date End date Type Value
2003-06-12 2007-01-11 Address 65 BROADWAY, STE 1004, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2003-06-12 2007-01-11 Address 64 CREST RD, RIDGEWOOD, NJ, 07450, USA (Type of address: Principal Executive Office)
2001-01-25 2007-01-11 Address 65 BROADWAY 10TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2054043 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
070111002822 2007-01-11 BIENNIAL STATEMENT 2007-01-01
030612002470 2003-06-12 BIENNIAL STATEMENT 2003-01-01
010125000647 2001-01-25 CERTIFICATE OF INCORPORATION 2001-01-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State