Search icon

MOSELEY SECURITIES CORPORATION

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
NANCY VINCENT Chief Executive Officer 61 BROADWAY, SUITE 1901, NEW YORK, NY, United States, 10006

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17609215 0213600 1986-08-04 584 DELAWARE AVENUE, BUFFALO, NY, 14202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-08-04
Case Closed 1986-08-04

Related Activity

Type Complaint
Activity Nr 71303788
Health Yes

Date of last update: 18 Mar 2025

Sources: New York Secretary of State