ACORN OVERSEAS SECURITIES CO.

Name: | ACORN OVERSEAS SECURITIES CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2706975 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Cayman Islands |
Address: | 590 MADISON AVE, 30TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 590 MADISON AVE, 30TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CATHY FLEMING | Chief Executive Officer | 590 MADISON AVE, 30TH FL, NEW YORK, NY, United States, 10022 |
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 |
---|---|---|---|
2005-12-08 | 2010-02-08 | Address | 590 MADISON AVE, 30TH FL, NEW YORK, NY, 10022, 8547, USA (Type of address: Chief Executive Officer) |
2003-12-11 | 2005-12-08 | Address | 153 EAST 53RD ST, 49TH FL, NEW YORK, NY, 10022, 4636, USA (Type of address: Chief Executive Officer) |
2003-12-11 | 2005-12-08 | Address | 153 EAST 53RD ST, 49TH FL, NEW YORK, NY, 10022, 4636, USA (Type of address: Principal Executive Office) |
2003-12-11 | 2005-12-08 | Address | 153 EAST 53RD ST, 49TH FL, NEW YORK, NY, 10022, 4636, USA (Type of address: Service of Process) |
2001-12-10 | 2003-12-11 | Address | ATTN: CHAD W. COULTER, 153 EAST 53RD STREET, 49TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1895313 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
100208002246 | 2010-02-08 | BIENNIAL STATEMENT | 2009-12-01 |
051208002749 | 2005-12-08 | BIENNIAL STATEMENT | 2005-12-01 |
031211002073 | 2003-12-11 | BIENNIAL STATEMENT | 2003-12-01 |
011210000419 | 2001-12-10 | APPLICATION OF AUTHORITY | 2001-12-10 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State