Search icon

ELECTRONIC GLOBAL SECURITIES, INC.

Company Details

Name: ELECTRONIC GLOBAL SECURITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 2003 (22 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2875153
ZIP code: 10017
County: New York
Place of Formation: Delaware
Principal Address: 545 5TH AVE, NEW YORK, NY, United States, 10017
Address: 545 FIFTH AVE, STE 900, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
WILLIAM C HOLUB Chief Executive Officer 545 5TH AVE STE 900, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 545 FIFTH AVE, STE 900, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2005-04-04 2007-03-21 Address 545 5TH AVE STE 900, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-11-21 2005-04-04 Address 545 FIFTH AVENUE, SUITE 709, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-02-27 2003-11-21 Address 24 WEST 27TH STREET #500, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2011109 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
101103000001 2010-11-03 ERRONEOUS ENTRY 2010-11-03
DP-1933779 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
070321002111 2007-03-21 BIENNIAL STATEMENT 2007-02-01
060619000772 2006-06-19 CERTIFICATE OF AMENDMENT 2006-06-19
050404002887 2005-04-04 BIENNIAL STATEMENT 2005-02-01
031121000051 2003-11-21 CERTIFICATE OF CHANGE 2003-11-21
030227000507 2003-02-27 APPLICATION OF AUTHORITY 2003-02-27

Date of last update: 05 Feb 2025

Sources: New York Secretary of State