Search icon

FIRST UNION SECURITIES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JERRY GRUENBAUM, PRESIDENT Chief Executive Officer 980 POST ROAD EAST, 2ND FLOOR, WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
JERRY GRUENBAUM, ESQUIRE DOS Process Agent 980 POST ROAD EAST, 2ND FLOOR, WESTPORT, CT, United States, 06880

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:
0001268997
Phone:
203-687-3332

Latest Filings

Form type:
FOCUSN
File number:
008-66229
Filing date:
2011-03-14
File:
Form type:
X-17A-5
File number:
008-66229
Filing date:
2011-03-14
File:
Form type:
FOCUSN/A
File number:
008-66229
Filing date:
2010-06-01
File:
Form type:
X-17A-5/A
File number:
008-66229
Filing date:
2010-06-01
File:
Form type:
FOCUSN/A
File number:
008-66229
Filing date:
2010-03-25
File:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2005-10-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ROUSE
Party Role:
Plaintiff
Party Name:
FIRST UNION SECURITIES, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State