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 |
Name | Role | Address |
---|---|---|
WILLIAM C HOLUB | Chief Executive Officer | 545 5TH AVE STE 900, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 545 FIFTH AVE, STE 900, NEW YORK, NY, United States, 10017 |
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) |
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