Search icon

MAINFIRST SECURITIES US INC.

Company Details

Name: MAINFIRST SECURITIES US INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 2009 (16 years ago)
Date of dissolution: 23 Dec 2021
Entity Number: 3811138
ZIP code: 63102
County: New York
Place of Formation: New York
Address: 501 N. Broadway ave, Saint Louis, MO, United States, 63102
Principal Address: 747 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 501 N. Broadway ave, Saint Louis, MO, United States, 63102

Chief Executive Officer

Name Role Address
ANDREW GROSS Chief Executive Officer 747 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10017

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:
0001468061
Phone:
+49 69 78808 222

Latest Filings

Form type:
X-17A-5
File number:
008-68320
Filing date:
2020-03-02
File:
Form type:
FOCUSN
File number:
008-68320
Filing date:
2020-03-02
File:
Form type:
FOCUSN
File number:
008-68320
Filing date:
2019-03-04
File:
Form type:
X-17A-5
File number:
008-68320
Filing date:
2019-03-04
File:
Form type:
8-M
File number:
008-68320
Filing date:
2018-05-16
File:

Form 5500 Series

Employer Identification Number (EIN):
421768153
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2013-05-07 2018-10-18 Address 400 MADISON AVE, SUITE 11C, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-05-07 2018-10-18 Address SPEICHERSTRASSE 57, FRANKFURT AM MAIN, 60327, DEU (Type of address: Principal Executive Office)
2011-06-09 2013-05-07 Address 400 MADISON AVE, STE 11C, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-06-09 2013-05-07 Address SPEICHERSTRASSE 57, FRANKFURT AH MAIN, 60327, DEU (Type of address: Principal Executive Office)
2009-05-15 2011-06-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211222001265 2021-12-22 CERTIFICATE OF MERGER 2021-12-23
211126000467 2021-11-26 BIENNIAL STATEMENT 2021-11-26
190924060076 2019-09-24 BIENNIAL STATEMENT 2019-05-01
181018006129 2018-10-18 BIENNIAL STATEMENT 2017-05-01
130507006029 2013-05-07 BIENNIAL STATEMENT 2013-05-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State