FIRST UNION SECURITIES, INC.

Name: | FIRST UNION SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 2003 (22 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2950014 |
ZIP code: | 06880 |
County: | New York |
Place of Formation: | New York |
Address: | 980 POST ROAD EAST, 2ND FLOOR, WESTPORT, CT, United States, 06880 |
Shares Details
Shares issued 20000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
JERRY GRUENBAUM, PRESIDENT | Chief Executive Officer | 980 POST ROAD EAST, 2ND FLOOR, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
JERRY GRUENBAUM, ESQUIRE | DOS Process Agent | 980 POST ROAD EAST, 2ND FLOOR, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-18 | 2011-02-22 | Name | PURITAN SECURITIES, INC. |
2003-09-04 | 2004-03-18 | Name | FIRST UNION SECURITIES, INC. |
2003-09-04 | 2005-12-12 | Address | SEC ATTORNEYS, LLC, 110 WASHINGTON AVENUE 4TH FLR., NORTH HAVEN, CT, 06473, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2087501 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
110222000685 | 2011-02-22 | CERTIFICATE OF AMENDMENT | 2011-02-22 |
090925002339 | 2009-09-25 | BIENNIAL STATEMENT | 2009-09-01 |
070830002622 | 2007-08-30 | BIENNIAL STATEMENT | 2007-09-01 |
051212002875 | 2005-12-12 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State