Search icon

GREAT EASTERN SECURITIES, INC.

Company Details

Name: GREAT EASTERN SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1971 (53 years ago)
Entity Number: 318195
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 50 BROAD STREET, STE. 1401, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
0000043345 50 BROAD STREET, SUITE 1401, NEW YORK, NY, 10004 50 BROAD STREET, SUITE 1401, NEW YORK, NY, 10004 (212) 213-5700

Filings since 2006-02-27

Form type X-17A-5
File number 008-16880
Filing date 2006-02-27
Reporting date 2005-12-31
File View File

Filings since 2005-02-25

Form type X-17A-5
File number 008-16880
Filing date 2005-02-25
Reporting date 2004-12-31
File View File

Filings since 2004-02-25

Form type X-17A-5
File number 008-16880
Filing date 2004-02-25
Reporting date 2003-12-31
File View File

Filings since 2003-03-03

Form type X-17A-5
File number 008-16880
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2002-02-27

Form type X-17A-5
File number 008-16880
Filing date 2002-02-27
Reporting date 2001-12-31
File View File

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 BROAD STREET, STE. 1401, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2004-08-09 2004-09-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2002-06-26 2005-09-27 Address 2 SEAVIEW BLVD STE 103, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1988-03-28 2002-06-26 Address 900 ELLISON AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1971-11-18 2004-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-11-18 1988-03-28 Address 71 NO. MAIN ST., FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050927000271 2005-09-27 CERTIFICATE OF CHANGE 2005-09-27
040910000856 2004-09-10 CERTIFICATE OF AMENDMENT 2004-09-10
040809000289 2004-08-09 CERTIFICATE OF AMENDMENT 2004-08-09
C328210-2 2003-03-06 ASSUMED NAME CORP INITIAL FILING 2003-03-06
020703000305 2002-07-03 ERRONEOUS ENTRY 2002-07-03
DP-1596413 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
020626000535 2002-06-26 CERTIFICATE OF CHANGE 2002-06-26
B619885-3 1988-03-28 CERTIFICATE OF AMENDMENT 1988-03-28
946678-4 1971-11-18 CERTIFICATE OF INCORPORATION 1971-11-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0807516 Securities, Commodities, Exchange 2008-08-26 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-26
Termination Date 2008-09-03
Section 0078
Status Terminated

Parties

Name SECURITIES INVESTOR PROTECTION
Role Plaintiff
Name GREAT EASTERN SECURITIES, INC.
Role Defendant
0606667 Other Contract Actions 2006-09-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2006-09-01
Termination Date 2006-12-21
Section 1331
Sub Section OT
Status Terminated

Parties

Name GREAT EASTERN SECURITIES, INC.
Role Plaintiff
Name GOLDENDALE INVESTMENTS LTD.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State