Name: | MOSELEY SECURITIES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1976 (49 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 390355 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 61 BROADWAY, SUITE 1901, NEW YORK, NY, United States, 10006 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NANCY VINCENT | Chief Executive Officer | 61 BROADWAY, SUITE 1901, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-24 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-11-18 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-11-18 | 1993-03-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1979-04-12 | 1986-06-16 | Name | MOSELEY, HALLGARTEN, ESTABROOK & WEEDEN INC. |
1976-02-24 | 1979-04-12 | Name | MOSELEY, HALLGARTEN & ESTABROOK INC. |
1976-01-28 | 1986-11-18 | Address | 277 PARK AVE., NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
1976-01-28 | 1976-02-24 | Name | MHE INTERIM CORPORATION |
1976-01-28 | 1986-11-18 | Address | 277 PARK AVE., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210420048 | 2021-04-20 | ASSUMED NAME CORP INITIAL FILING | 2021-04-20 |
DP-1526271 | 2001-03-28 | ANNULMENT OF AUTHORITY | 2001-03-28 |
991018000007 | 1999-10-18 | CERTIFICATE OF CHANGE | 1999-10-18 |
940128002545 | 1994-01-28 | BIENNIAL STATEMENT | 1994-01-01 |
930324002533 | 1993-03-24 | BIENNIAL STATEMENT | 1993-01-01 |
B424741-2 | 1986-11-18 | CERTIFICATE OF AMENDMENT | 1986-11-18 |
B370508-4 | 1986-06-16 | CERTIFICATE OF AMENDMENT | 1986-06-16 |
A567576-2 | 1979-04-12 | CERTIFICATE OF AMENDMENT | 1979-04-12 |
A295705-3 | 1976-02-24 | CERTIFICATE OF AMENDMENT | 1976-02-24 |
A289619-4 | 1976-01-28 | APPLICATION OF AUTHORITY | 1976-01-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17609215 | 0213600 | 1986-08-04 | 584 DELAWARE AVENUE, BUFFALO, NY, 14202 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71303788 |
Health | Yes |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State