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
Name | Role | Address |
---|---|---|
JOSEPH KOSINSKY | Chief Executive Officer | 400 2ND AVE, SUITE 20B, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
JOSEPH KOSINSKY, INC. | DOS Process Agent | 400 SECOND AVE, 20 B, NEW YORK, NY, United States, 10010 |
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 |
---|---|---|---|
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State