Search icon

BESSEMER SECURITIES CORPORATION

Company Details

Name: BESSEMER SECURITIES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1946 (79 years ago)
Entity Number: 34819
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 630 FIFTH AVENUE, NEW YORK, NY, United States, 10020
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT D LINDSAY Chief Executive Officer 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
131542996
Plan Year:
2016
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 630 FIFTH AVE, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2002-01-18 2024-01-09 Address 630 FIFTH AVE, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
1998-01-12 2024-01-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-06-07 2002-01-18 Address 630 FIFTH AVENUE, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240109001924 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220105001762 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200121060223 2020-01-21 BIENNIAL STATEMENT 2020-01-01
180108006165 2018-01-08 BIENNIAL STATEMENT 2018-01-01
160108006096 2016-01-08 BIENNIAL STATEMENT 2016-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State