Search icon

GERSON, HOROWITZ, GREEN SECURITIES CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 W 57TH ST, STE 2322, NEW YORK, NY, United States, 10107

Chief Executive Officer

Name Role Address
ALBERT HEROWITZ Chief Executive Officer 250 W 57TH ST, STE 2322, NEW YORK, NY, United States, 10107

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:
0000041199
Phone:
212-489-0100

Latest Filings

Form type:
X-17A-5
File number:
008-15521
Filing date:
2020-03-02
File:
Form type:
X-17A-5
File number:
008-15521
Filing date:
2019-03-01
File:
Form type:
X-17A-5
File number:
008-15521
Filing date:
2018-03-01
File:
Form type:
X-17A-5
File number:
008-15521
Filing date:
2017-02-28
File:
Form type:
X-17A-5
File number:
008-15521
Filing date:
2016-02-29
File:

History

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)

Filings

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