Name: | ABN SECURITIES SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1974 (51 years ago) |
Date of dissolution: | 19 Mar 2004 |
Entity Number: | 333805 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 51 W 52ND ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 400000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 W 52ND ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MORRIS WEISSMAN | Chief Executive Officer | UNITED STATES BANKNOTE CORP., 51 W 52ND ST, NEW YORK, NY, United States, 10019 |
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.
Start date | End date | Type | Value |
---|---|---|---|
1993-03-12 | 1995-05-10 | Address | UNITED STATES BANKNOTE CORP, 345 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 1995-05-10 | Address | 345 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1993-03-12 | 1995-05-10 | Address | 345 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1988-11-17 | 1993-03-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1974-01-03 | 1988-11-17 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141218065 | 2014-12-18 | ASSUMED NAME LLC DISCONTINUANCE | 2014-12-18 |
20080930021 | 2008-09-30 | ASSUMED NAME LLC INITIAL FILING | 2008-09-30 |
040319000471 | 2004-03-19 | CERTIFICATE OF DISSOLUTION | 2004-03-19 |
950510002241 | 1995-05-10 | BIENNIAL STATEMENT | 1994-01-01 |
930312002947 | 1993-03-12 | BIENNIAL STATEMENT | 1993-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State