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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 501 N. Broadway ave, Saint Louis, MO, United States, 63102 |
Name | Role | Address |
---|---|---|
ANDREW GROSS | Chief Executive Officer | 747 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10017 |
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 |
---|---|---|---|
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) |
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