Search icon

HOLLY STREET SECURITIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOLLY STREET SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1978 (47 years ago)
Entity Number: 503140
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 400 SECOND AVE, 20 B, NEW YORK, NY, United States, 10010
Principal Address: 400 2ND AVE, SUITE 20B, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH KOSINSKY Chief Executive Officer 400 2ND AVE, SUITE 20B, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
JOSEPH KOSINSKY, INC. DOS Process Agent 400 SECOND AVE, 20 B, NEW YORK, NY, United States, 10010

Central Index Key

CIK number:
0000813094
Phone:
636-422-8622

Latest Filings

Form type:
X-17A-5
File number:
008-37792
Filing date:
2022-03-01
File:
Form type:
X-17A-5
File number:
008-37792
Filing date:
2021-03-01
File:
Form type:
X-17A-5
File number:
008-37792
Filing date:
2020-04-08
File:
Form type:
X-17A-5
File number:
008-37792
Filing date:
2019-03-14
File:
Form type:
X-17A-5
File number:
008-37792
Filing date:
2018-04-03
File:

History

Start date End date Type Value
2012-07-12 2016-12-28 Address 400 2ND AVE, 20 B, NEW YORK, NY, 10010, 4010, USA (Type of address: Service of Process)
2000-07-10 2012-07-12 Address 400 2ND AVE, NEW YORK, NY, 10010, 4010, USA (Type of address: Service of Process)
2000-07-10 2012-07-12 Address 400 2ND AVE, NEW YORK, NY, 10010, 4010, USA (Type of address: Chief Executive Officer)
2000-07-10 2012-07-12 Address 400 2ND AVE, NEW YORK, NY, 10010, 4010, USA (Type of address: Principal Executive Office)
1993-02-24 2000-07-10 Address 400 SECOND AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170612000533 2017-06-12 CERTIFICATE OF AMENDMENT 2017-06-12
20170516024 2017-05-16 ASSUMED NAME LLC INITIAL FILING 2017-05-16
161228006291 2016-12-28 BIENNIAL STATEMENT 2016-07-01
120712006053 2012-07-12 BIENNIAL STATEMENT 2012-07-01
100720002850 2010-07-20 BIENNIAL STATEMENT 2010-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State