Search icon

DOUGLAS & CO. MUNICIPALS, INC.

Company Details

Name: DOUGLAS & CO. MUNICIPALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1969 (56 years ago)
Date of dissolution: 25 Nov 2022
Entity Number: 278767
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 25 BROADWAY, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 1000

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
29853 14 EAST 60TH ST., NEW YORK, NY, 10022 14 EAST 60TH ST., NEW YORK, NY, 10022 212-826-3303

Filings since 2017-07-24

Form type FOCUSN
File number 008-19327
Filing date 2017-07-24
Reporting date 2017-05-31
File View File

Filings since 2017-07-24

Form type X-17A-5
File number 008-19327
Filing date 2017-07-24
Reporting date 2017-05-31
File View File

Filings since 2016-07-25

Form type FOCUSN
File number 008-19327
Filing date 2016-07-25
Reporting date 2016-05-31
File View File

Filings since 2016-07-25

Form type X-17A-5
File number 008-19327
Filing date 2016-07-25
Reporting date 2016-05-31
File View File

Filings since 2015-07-29

Form type X-17A-5
File number 008-19327
Filing date 2015-07-29
Reporting date 2015-05-31
File View File

Filings since 2015-07-29

Form type FOCUSN
File number 008-19327
Filing date 2015-07-29
Reporting date 2015-05-31
File View File

Filings since 2014-07-17

Form type FOCUSN
File number 008-19327
Filing date 2014-07-17
Reporting date 2014-05-31
File View File

Filings since 2014-07-17

Form type X-17A-5
File number 008-19327
Filing date 2014-07-17
Reporting date 2014-05-31
File View File

Filings since 2013-07-23

Form type X-17A-5
File number 008-19327
Filing date 2013-07-23
Reporting date 2013-05-31
File View File

Filings since 2013-07-23

Form type FOCUSN
File number 008-19327
Filing date 2013-07-23
Reporting date 2013-05-31
File View File

Filings since 2012-07-24

Form type FOCUSN
File number 008-19327
Filing date 2012-07-24
Reporting date 2012-05-31
File View File

Filings since 2012-07-24

Form type X-17A-5
File number 008-19327
Filing date 2012-07-24
Reporting date 2012-05-31
File View File

Filings since 2011-07-21

Form type FOCUSN
File number 008-19327
Filing date 2011-07-21
Reporting date 2011-05-31
File View File

Filings since 2011-06-30

Form type X-17A-5
File number 008-19327
Filing date 2011-06-30
Reporting date 2011-05-31
File View File

Filings since 2010-07-30

Form type FOCUSN
File number 008-19327
Filing date 2010-07-30
Reporting date 2010-05-31
File View File

Filings since 2010-07-30

Form type X-17A-5
File number 008-19327
Filing date 2010-07-30
Reporting date 2010-05-31
File View File

Filings since 2009-08-12

Form type X-17A-5/A
File number 008-19327
Filing date 2009-08-12
Reporting date 2009-05-31
File View File

Filings since 2009-07-24

Form type FOCUSN
File number 008-19327
Filing date 2009-07-24
Reporting date 2009-05-31
File View File

Filings since 2009-07-24

Form type X-17A-5
File number 008-19327
Filing date 2009-07-24
Reporting date 2009-05-31
File View File

Filings since 2008-07-29

Form type X-17A-5
File number 008-19327
Filing date 2008-07-29
Reporting date 2008-05-31
File View File

Filings since 2008-07-29

Form type FOCUSN
File number 008-19327
Filing date 2008-07-29
Reporting date 2008-05-31
File View File

Filings since 2007-07-27

Form type X-17A-5
File number 008-19327
Filing date 2007-07-27
Reporting date 2007-05-31
File View File

Filings since 2007-07-27

Form type FOCUSN
File number 008-19327
Filing date 2007-07-27
Reporting date 2007-05-31
File View File

Filings since 2006-07-12

Form type FOCUSN
File number 008-19327
Filing date 2006-07-12
Reporting date 2006-05-31
File View File

Filings since 2006-07-12

Form type X-17A-5
File number 008-19327
Filing date 2006-07-12
Reporting date 2006-05-31
File View File

Filings since 2005-07-14

Form type X-17A-5
File number 008-19327
Filing date 2005-07-14
Reporting date 2005-05-31
File View File

Filings since 2005-07-14

Form type FOCUSN
File number 008-19327
Filing date 2005-07-14
Reporting date 2005-05-31
File View File

Filings since 2004-07-15

Form type X-17A-5
File number 008-19327
Filing date 2004-07-15
Reporting date 2004-05-31
File View File

Filings since 2004-07-15

Form type FOCUSN
File number 008-19327
Filing date 2004-07-15
Reporting date 2004-05-31
File View File

Filings since 2003-08-01

Form type X-17A-5
File number 008-19327
Filing date 2003-08-01
Reporting date 2003-05-31
File View File

Filings since 2003-08-01

Form type FOCUSN
File number 008-19327
Filing date 2003-08-01
Reporting date 2003-05-31
File View File

Filings since 2002-07-22

Form type X-17A-5
File number 008-19327
Filing date 2002-07-22
Reporting date 2002-05-31
File View File

Filings since 2002-07-22

Form type FOCUSN
File number 008-19327
Filing date 2002-07-22
Reporting date 2002-05-31
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOUGLAS & CO. MUNICIPALS, INC. EMPLOYEES' PROFIT SHARING PLAN 2012 132638130 2013-07-15 DOUGLAS & CO. MUNICIPALS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-05-22
Business code 523120
Sponsor’s telephone number 2128263303
Plan sponsor’s mailing address 14 EAST 60TH STREET, SUITE 502, NEW YORK, NY, 10022
Plan sponsor’s address 14 EAST 60TH STREET, SUITE 502, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 132638130
Plan administrator’s name DOUGLAS & CO. MUNICIPALS, INC.
Plan administrator’s address 14 EAST 60TH STREET, SUITE 502, NEW YORK, NY, 10022
Administrator’s telephone number 2128263303

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 6
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-07-01
Name of individual signing DOUGLAS HARRIS
Valid signature Filed with authorized/valid electronic signature
DOUGLAS & CO. MUNICIPALS, INC. EMPLOYEES' PROFIT SHARING PLAN 2011 132638130 2012-10-15 DOUGLAS & CO. MUNICIPALS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-05-22
Business code 523120
Sponsor’s telephone number 2128263303
Plan sponsor’s mailing address 14 EAST 60TH STREET, SUITE 502, NEW YORK, NY, 10022
Plan sponsor’s address 14 EAST 60TH STREET, SUITE 502, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 132638130
Plan administrator’s name DOUGLAS & CO. MUNICIPALS, INC.
Plan administrator’s address 14 EAST 60TH STREET, SUITE 502, NEW YORK, NY, 10022
Administrator’s telephone number 2128263303

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 6

Signature of

Role Plan administrator
Date 2012-07-04
Name of individual signing DOUGLAS HARRIS
Valid signature Filed with authorized/valid electronic signature
DOUGLAS & CO. MUNICIPALS, INC. EMPLOYEES' PROFIT SHARING PLAN 2010 132638130 2011-08-17 DOUGLAS & CO. MUNICIPALS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-05-22
Business code 523120
Sponsor’s telephone number 2128263303
Plan sponsor’s mailing address 14 EAST 60TH STREET, SUITE 502, NEW YORK, NY, 10022
Plan sponsor’s address 14 EAST 60TH STREET, SUITE 502, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 132638130
Plan administrator’s name DOUGLAS & CO. MUNICIPALS, INC.
Plan administrator’s address 14 EAST 60TH STREET, SUITE 502, NEW YORK, NY, 10022
Administrator’s telephone number 2128263303

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-08-10
Name of individual signing DOUGLAS HARRIS
Valid signature Filed with authorized/valid electronic signature
DOUGLAS & CO. MUNICIPALS, INC. EMPLOYEES' PROFIT SHARING PLAN 2009 132638130 2010-06-23 DOUGLAS & CO. MUNICIPALS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-05-22
Business code 523120
Sponsor’s telephone number 2128263303
Plan sponsor’s mailing address 14 EAST 60TH STREET, SUITE 502, NEW YORK, NY, 10022
Plan sponsor’s address 14 EAST 60TH STREET, SUITE 502, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 132638130
Plan administrator’s name DOUGLAS & CO. MUNICIPALS, INC.
Plan administrator’s address 14 EAST 60TH STREET, SUITE 502, NEW YORK, NY, 10022
Administrator’s telephone number 2128263303

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-06-23
Name of individual signing DOUGLAS HARRIS
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
KIMMELMAN & SEXTER DOS Process Agent 25 BROADWAY, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1969-06-25 2022-11-25 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1000
1969-06-25 2023-03-22 Address 25 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230322003729 2022-11-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-25
C296483-1 2000-12-07 ASSUMED NAME LLC INITIAL FILING 2000-12-07
766062-7 1969-06-25 CERTIFICATE OF INCORPORATION 1969-06-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State