Search icon

AMERICAN UNION SECURITIES INC.

Company Details

Name: AMERICAN UNION SECURITIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2004 (21 years ago)
Entity Number: 3064192
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 100 WALL ST, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 6000000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
PETER DONG ZHOU Chief Executive Officer 100 WALL ST, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 WALL ST, NEW YORK, NY, United States, 10005

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:
0001286089
Phone:
212-232-0120X228

Latest Filings

Form type:
X-17A-5
File number:
008-66446
Filing date:
2010-06-02
File:
Form type:
X-17A-5
File number:
008-66446
Filing date:
2009-02-27
File:
Form type:
X-17A-5
File number:
008-66446
Filing date:
2008-02-28
File:
Form type:
X-17A-5
File number:
008-66446
Filing date:
2007-03-01
File:
Form type:
X-17A-5/A
File number:
008-66446
Filing date:
2006-05-10
File:

History

Start date End date Type Value
2008-06-18 2010-06-21 Address 100 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2004-06-09 2008-06-18 Address 100 WALL STREET, 15TH FLOOR, ATTN: JOHN C. LEO, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100621002534 2010-06-21 BIENNIAL STATEMENT 2010-06-01
080618002147 2008-06-18 BIENNIAL STATEMENT 2008-06-01
040609000686 2004-06-09 CERTIFICATE OF INCORPORATION 2004-06-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State