Name: | GILFORD SECURITIES INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1979 (46 years ago) |
Date of dissolution: | 15 Sep 2017 |
Entity Number: | 583426 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 777 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Address: | 90 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGERS HOGE & HILLS | DOS Process Agent | 90 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ROBERT A MALEY | Chief Executive Officer | 777 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
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 |
---|---|---|---|
2007-03-21 | 2011-09-22 | Address | 777 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-03-21 | 2013-09-17 | Address | 777 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2004-07-09 | 2007-03-21 | Address | 850 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2004-07-09 | 2007-03-21 | Address | 850 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1991-09-16 | 2024-04-17 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200904010 | 2020-09-04 | ASSUMED NAME LLC INITIAL FILING | 2020-09-04 |
170915000148 | 2017-09-15 | CERTIFICATE OF DISSOLUTION | 2017-09-15 |
130917006040 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
110922002049 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
090904002575 | 2009-09-04 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State