Search icon

M.Y. SAFRA SECURITIES, INC.

Company Details

Name: M.Y. SAFRA SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1977 (48 years ago)
Date of dissolution: 01 Dec 2021
Entity Number: 455153
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 200 PARK AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
KANTOR DAVIDOFF WINSTON & FERBER PC DOS Process Agent 200 PARK AVE., NEW YORK, NY, United States, 10017

Central Index Key

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.

CIK number:
0000225396
Phone:
212-652-7289

Latest Filings

Form type:
X-17A-5
File number:
008-22326
Filing date:
2020-03-18
File:
Form type:
X-17A-5
File number:
008-22326
Filing date:
2019-02-25
File:
Form type:
X-17A-5
File number:
008-22326
Filing date:
2018-03-01
File:
Form type:
X-17A-5
File number:
008-22326
Filing date:
2017-02-27
File:
Form type:
FOCUSN
File number:
008-22326
Filing date:
2016-03-08
File:

History

Start date End date Type Value
1977-11-15 2021-12-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
1977-11-15 2021-12-01 Address 200 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211201004471 2021-12-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-01
190426000447 2019-04-26 CERTIFICATE OF AMENDMENT 2019-04-26
20120314005 2012-03-14 ASSUMED NAME CORP INITIAL FILING 2012-03-14
A459797-4 1978-01-24 CERTIFICATE OF AMENDMENT 1978-01-24
A443114-5 1977-11-15 CERTIFICATE OF INCORPORATION 1977-11-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State