Search icon

M.E.S.A. SECURITIES, INC.

Company Details

Name: M.E.S.A. SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 2005 (20 years ago)
Date of dissolution: 03 Sep 2020
Entity Number: 3175183
ZIP code: 10003
County: New York
Place of Formation: New York
Address: ATTN: JEROME P LEVY / BRIAN S, RICHARDS, 85 FIFTH AVE, 6TH FL, NEW YORK, NY, United States, 10003
Principal Address: 85 FIFTH AVENUE, SIXTH FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1330589 85 FIFTH AVENUE, SIXTH FLOOR, NEW YORK, NY, 10003 85 FIFTH AVENUE, SIXTH FLOOR, NEW YORK, NY, 10003 212-254-5650

Filings since 2015-03-26

Form type X-17A-5
File number 008-66976
Filing date 2015-03-26
Reporting date 2014-12-31
File View File

Filings since 2015-03-24

Form type X-17A-5
File number 008-66976
Filing date 2015-03-24
Reporting date 2013-12-31
File View File

Filings since 2014-07-09

Form type X-17A-5/A
File number 008-66976
Filing date 2014-07-09
Reporting date 2013-12-31
File View File

Filings since 2013-03-08

Form type X-17A-5
File number 008-66976
Filing date 2013-03-08
Reporting date 2012-12-31
File View File

Filings since 2012-03-19

Form type X-17A-5
File number 008-66976
Filing date 2012-03-19
Reporting date 2011-12-31
File View File

Filings since 2011-03-31

Form type X-17A-5
File number 008-66976
Filing date 2011-03-31
Reporting date 2010-12-31
File View File

Filings since 2010-03-31

Form type X-17A-5
File number 008-66976
Filing date 2010-03-31
Reporting date 2009-12-31
File View File

Filings since 2009-03-31

Form type X-17A-5
File number 008-66976
Filing date 2009-03-31
Reporting date 2008-12-31
File View File

Filings since 2008-03-31

Form type X-17A-5
File number 008-66976
Filing date 2008-03-31
Reporting date 2007-12-31
File View File

Filings since 2007-04-02

Form type X-17A-5
File number 008-66976
Filing date 2007-04-02
Reporting date 2006-12-31
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
M.E.S.A. SECURITIES, INC. PENSION PLAN 2014 202604461 2015-10-15 M.E.S.A. SECURITIES, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2127923950
Plan sponsor’s address 85 FIFTH AVENUE, SIXTH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing LISA BARBIERI-PIGOTT
M.E.S.A. SECURITIES, INC. 401(K) PROFIT SHARING PLAN 2014 202604461 2015-10-15 M.E.S.A. SECURITIES, INC. 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2127923950
Plan sponsor’s address 85 FIFTH AVENUE, SIXTH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing LISA BARBIERI-PIGOTT
M.E.S.A. SECURITIES, INC. 401(K) PROFIT SHARING PLAN 2013 202604461 2015-10-15 M.E.S.A. SECURITIES, INC. 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2127923950
Plan sponsor’s address 85 FIFTH AVENUE, SIXTH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing LISA BARBIERI-PIGOTT
M.E.S.A. SECURITIES, INC. PENSION PLAN 2013 202604461 2014-10-13 M.E.S.A. SECURITIES, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2127923950
Plan sponsor’s address 85 FIFTH AVENUE, SIXTH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing LISA BARBIERI-PIGOTT
M.E.S.A. SECURITIES, INC. 401(K) PROFIT SHARING PLAN 2013 202604461 2014-10-13 M.E.S.A. SECURITIES, INC. 19
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2127923950
Plan sponsor’s address 85 FIFTH AVENUE, SIXTH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing LISA BARBIERI-PIGOTT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: JEROME P LEVY / BRIAN S, RICHARDS, 85 FIFTH AVE, 6TH FL, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
BRIAN RICHARDS Chief Executive Officer 85 FIFTH AVENUE, SIXTH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2005-03-10 2009-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-10 2015-06-11 Address 116 WEST HOUSTON STREET, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903000166 2020-09-03 CERTIFICATE OF DISSOLUTION 2020-09-03
150611002040 2015-06-11 BIENNIAL STATEMENT 2015-03-01
091106000546 2009-11-06 CERTIFICATE OF AMENDMENT 2009-11-06
090706000358 2009-07-06 CERTIFICATE OF AMENDMENT 2009-07-06
050310000404 2005-03-10 CERTIFICATE OF INCORPORATION 2005-03-10

Date of last update: 18 Jan 2025

Sources: New York Secretary of State