Search icon

ACORN OVERSEAS SECURITIES CO.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 590 MADISON AVE, 30TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CATHY FLEMING Chief Executive Officer 590 MADISON AVE, 30TH FL, NEW YORK, NY, United States, 10022

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:
0001038342
Phone:
212-303-4330

Latest Filings

Form type:
X-17A-5
File number:
008-50175
Filing date:
2006-03-01
File:
Form type:
FOCUSN
File number:
008-50175
Filing date:
2005-03-01
File:
Form type:
X-17A-5
File number:
008-50175
Filing date:
2005-03-01
File:
Form type:
X-17A-5
File number:
008-50175
Filing date:
2004-04-30
File:
Form type:
FOCUSN
File number:
008-50175
Filing date:
2004-04-30
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State