Search icon

ABN SECURITIES SYSTEMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 W 52ND ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MORRIS WEISSMAN Chief Executive Officer UNITED STATES BANKNOTE CORP., 51 W 52ND ST, NEW YORK, NY, United States, 10019

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:
0001052478
Phone:
2125579100

Latest Filings

Form type:
424B1
File number:
333-44069-01
Filing date:
1998-04-22
File:
Form type:
S-4/A
File number:
333-44069-01
Filing date:
1998-04-15
File:
Form type:
S-4/A
File number:
333-44069-01
Filing date:
1998-04-13
File:
Form type:
S-4/A
File number:
333-44069-01
Filing date:
1998-03-30
File:
Form type:
S-4
File number:
333-44069-01
Filing date:
1998-01-12
File:

History

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)

Filings

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