Search icon

INSTITUTIONAL SECURITIES CORPORATION

Headquarter

Company Details

Name: INSTITUTIONAL SECURITIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1933 (92 years ago)
Date of dissolution: 15 Oct 2013
Entity Number: 45250
ZIP code: 10166
County: New York
Place of Formation: New York
Address: 200 PARK AVE, NEW YORK, NY, United States, 10166

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 PARK AVE, NEW YORK, NY, United States, 10166

Chief Executive Officer

Name Role Address
WILLIAM L SCHRAUTH Chief Executive Officer THE SAVINGS BANK OF UTICA, 233 GENESEE ST, UTICA, NY, United States, 13501

Links between entities

Type:
Headquarter of
Company Number:
000-853-578
State:
Alabama
Type:
Headquarter of
Company Number:
807804
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_06957269
State:
ILLINOIS

History

Start date End date Type Value
1993-08-10 1997-07-16 Address PEOPLES WESTCHESTER SAVINGS BK, 3 SKYLINE DRIVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
1993-08-10 1997-07-16 Address ROBERT J. DUFORT, 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office)
1993-08-10 1997-07-16 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1963-03-28 1993-08-10 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1957-04-30 1963-03-28 Address 800 SECOND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221020000033 2022-10-18 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2022-10-18
131015000007 2013-10-15 CERTIFICATE OF DISSOLUTION 2013-10-15
010710002025 2001-07-10 BIENNIAL STATEMENT 2001-07-01
990721002212 1999-07-21 BIENNIAL STATEMENT 1999-07-01
970716002623 1997-07-16 BIENNIAL STATEMENT 1997-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State