Name: | GERSON, HOROWITZ, GREEN SECURITIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1970 (55 years ago) |
Entity Number: | 287228 |
ZIP code: | 10107 |
County: | New York |
Place of Formation: | New York |
Address: | 250 W 57TH ST, STE 2322, NEW YORK, NY, United States, 10107 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 W 57TH ST, STE 2322, NEW YORK, NY, United States, 10107 |
Name | Role | Address |
---|---|---|
ALBERT HEROWITZ | Chief Executive Officer | 250 W 57TH ST, STE 2322, NEW YORK, NY, United States, 10107 |
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 |
---|---|---|---|
2006-02-02 | 2008-01-28 | Address | 888 7TH AVE, STE 301, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
2006-02-02 | 2008-01-28 | Address | 888 7TH AVE, STE 301, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office) |
2006-02-02 | 2008-01-28 | Address | 888 7TH AVE, STE 301, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2000-02-04 | 2006-02-02 | Address | 888 7 AVE., SUITE 301, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2000-02-04 | 2006-02-02 | Address | 888 7 AVE., SUITE 301, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140213002021 | 2014-02-13 | BIENNIAL STATEMENT | 2014-01-01 |
120221002478 | 2012-02-21 | BIENNIAL STATEMENT | 2012-01-01 |
100128002340 | 2010-01-28 | BIENNIAL STATEMENT | 2010-01-01 |
080128003045 | 2008-01-28 | BIENNIAL STATEMENT | 2008-01-01 |
060202002651 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State