Search icon

GENERAL SECURITIES CORPORATION OF NORTH AMERICA

Company claim

Is this your business?

Get access!

Company Details

Name: GENERAL SECURITIES CORPORATION OF NORTH AMERICA
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1974 (51 years ago)
Entity Number: 354631
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 200 SOUTH ORANGE AVENUE, SUITE 1375, ORLANDO, FL, United States, 32801
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JOHN MARTINI Chief Executive Officer 250 GREENWICH STREET, 33RD FLOOR, 7 WORLD TRADE CENTER, NEW YORK, NY, United States, 10007

Legal Entity Identifier

LEI Number:
54930093P99D2ZRR4U30

Registration Details:

Initial Registration Date:
2015-03-06
Next Renewal Date:
2019-04-05
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2014-10-01 2020-10-01 Address 7 WORLD TRADE CENTER, 250 GREENWICH ST 33RD FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2012-12-06 2014-10-01 Address 7 WORLD TRADE CENTER, 250 GREENWICH ST 33RD, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1996-10-30 2012-12-06 Address 1 LIBERTY PLZ, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1996-10-30 2011-07-19 Address 1 LIBERTY PLZ, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1996-10-30 2012-12-06 Address 1 LIBERTY PLZ, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221027003258 2022-10-27 BIENNIAL STATEMENT 2022-10-01
201001062521 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001007890 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161005007363 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141001007082 2014-10-01 BIENNIAL STATEMENT 2014-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State