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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 PARK AVE, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
WILLIAM L SCHRAUTH | Chief Executive Officer | THE SAVINGS BANK OF UTICA, 233 GENESEE ST, UTICA, NY, United States, 13501 |
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) |
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