WS GRIFFITH SECURITIES, INC.
Headquarter
Name: | WS GRIFFITH SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1970 (55 years ago) |
Date of dissolution: | 19 Feb 2008 |
Entity Number: | 294084 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ONE AMERICAN ROW, HARTFORD, CT, United States, 06102 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOSEPH E KELLCHER | Chief Executive Officer | ONE AMERICAN ROW, HARTFORD, CT, United States, 06102 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-13 | 2004-09-10 | Address | 111 FOUNDERS PLAZA, STE 400, EAST HARTFORD, CT, 06108, USA (Type of address: Chief Executive Officer) |
2000-08-16 | 2002-08-13 | Address | 1 AMERICAN ROW, HARTFORD, CT, 06115, USA (Type of address: Chief Executive Officer) |
1998-08-13 | 2000-08-16 | Address | ONE AMERICAN ROW, HARTFORD, CT, 06115, USA (Type of address: Chief Executive Officer) |
1996-07-17 | 1998-08-13 | Address | ONE AMERICAN RD, HARTFORD, CT, 06115, USA (Type of address: Chief Executive Officer) |
1996-07-17 | 2004-09-10 | Address | ONE AMERICAN ROW, HARTFORD, CT, 06115, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130807087 | 2013-08-07 | ASSUMED NAME CORP INITIAL FILING | 2013-08-07 |
080219000014 | 2008-02-19 | CERTIFICATE OF DISSOLUTION | 2008-02-19 |
060816002535 | 2006-08-16 | BIENNIAL STATEMENT | 2006-08-01 |
040910003096 | 2004-09-10 | BIENNIAL STATEMENT | 2004-08-01 |
020813002078 | 2002-08-13 | BIENNIAL STATEMENT | 2002-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State