MONY SECURITIES CORPORATION
Headquarter
Name: | MONY SECURITIES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1969 (56 years ago) |
Date of dissolution: | 11 Jun 2012 |
Entity Number: | 282715 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1290 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 15000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVNEUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
NED DAINE | Chief Executive Officer | 1290 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-07 | 2009-09-11 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2001-09-19 | 2003-10-07 | Address | 1740 BROADWAY, MD 6-37, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2001-09-14 | 2001-09-19 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1997-09-19 | 2009-09-11 | Address | 1740 BROADWAY, 7-26, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1993-09-30 | 2008-06-13 | Address | GERALD J. CARROLL, ONE MONY PLAZA, SYRACUSE, NY, 13221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120611000831 | 2012-06-11 | CERTIFICATE OF MERGER | 2012-06-11 |
110915002185 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
090911002028 | 2009-09-11 | BIENNIAL STATEMENT | 2009-09-01 |
080613000050 | 2008-06-13 | CERTIFICATE OF CHANGE | 2008-06-13 |
031223000502 | 2003-12-23 | CERTIFICATE OF MERGER | 2003-12-23 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State