Name: | MCLAUGHLIN, PIVEN, VOGEL SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1977 (48 years ago) |
Entity Number: | 426467 |
ZIP code: | 11743 |
County: | New York |
Place of Formation: | New York |
Address: | 464 NEW YORK AVE, SUITE 200, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK G MCLAUGHLIN | Chief Executive Officer | 22 GLENN CRESCENT, CENTERPORT, NY, United States, 11721 |
Name | Role | Address |
---|---|---|
C/O LAW OFFICES OF JOSEPH D'ELIA | DOS Process Agent | 464 NEW YORK AVE, SUITE 200, HUNTINGTON, NY, United States, 11743 |
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 |
---|---|---|---|
2009-03-18 | 2013-03-29 | Address | 464 NEW YORKA VE, SUITE 200, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2007-03-26 | 2009-03-18 | Address | 19 BALLYBUNION DR, MONROE TOWNSHIP, NJ, 08831, USA (Type of address: Principal Executive Office) |
2005-04-19 | 2009-03-18 | Address | MCLAUGHLIN, PIVEN, VOGEL ET'AL, 44 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1998-06-24 | 2009-03-18 | Address | 1325 AIR MOTIVE WAY, RENO, NV, 89502, USA (Type of address: Chief Executive Officer) |
1998-06-24 | 2007-03-26 | Address | 3 LIBERTY BELL COURT, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130329002236 | 2013-03-29 | BIENNIAL STATEMENT | 2013-03-01 |
110406002293 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
20090929094 | 2009-09-29 | ASSUMED NAME CORP INITIAL FILING | 2009-09-29 |
090318002354 | 2009-03-18 | BIENNIAL STATEMENT | 2009-03-01 |
070326003455 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State