Search icon

NYLIFE SECURITIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NYLIFE SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1969 (56 years ago)
Date of dissolution: 31 Dec 2006
Entity Number: 286633
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 335 MADISON AVE, STE 200, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
GERARD A. ROCCHI Chief Executive Officer 51 MADISON AVENUE, NEW YORK, NY, United States, 10010

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Links between entities

Type:
Headquarter of
Company Number:
551593
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
582905
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
31605F
State:
ALASKA
Type:
Headquarter of
Company Number:
0404212
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P00261
State:
FLORIDA
Type:
Headquarter of
Company Number:
7cb9de59-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA

History

Start date End date Type Value
2003-12-15 2005-11-30 Address 335 MADISON AVE, STE 200, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-12-16 2003-12-15 Address 51 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1999-12-16 2003-12-15 Address 51 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1998-01-22 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-01-22 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061207000598 2006-12-07 CERTIFICATE OF MERGER 2006-12-31
051130002613 2005-11-30 BIENNIAL STATEMENT 2005-12-01
031215002332 2003-12-15 BIENNIAL STATEMENT 2003-12-01
011212002291 2001-12-12 BIENNIAL STATEMENT 2001-12-01
C300792-2 2001-04-04 ASSUMED NAME CORP INITIAL FILING 2001-04-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State