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
Name | Role | Address |
---|---|---|
RICHARD J. MURPHY, JR. | Chief Executive Officer | 40 WALL STREET / 34TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 WALL STREET / 34TH FL, NEW YORK, NY, United States, 10005 |
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 |
---|---|---|---|
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) |
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