Search icon

CORNWALL SECURITIES, INC.

Headquarter

Company Details

Name: CORNWALL SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1980 (45 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 614461
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 46 DEEPDALE DRIVE, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CORNWALL SECURITIES, INC., Alabama 000-886-675 Alabama
Headquarter of CORNWALL SECURITIES, INC., MINNESOTA 3d8450e8-acd4-e011-a886-001ec94ffe7f MINNESOTA

DOS Process Agent

Name Role Address
LYNDA BERMAN DOS Process Agent 46 DEEPDALE DRIVE, GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
DP-1173231 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
A696099-3 1980-09-04 CERTIFICATE OF AMENDMENT 1980-09-04
A651526-4 1980-03-11 CERTIFICATE OF INCORPORATION 1980-03-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700932 Other Contract Actions 1987-03-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 9
Filing Date 1987-03-26
Termination Date 1988-03-03
Date Issue Joined 1987-04-21
Pretrial Conference Date 1987-04-30
Section 1125

Parties

Name ROTHSCHILD REGISTRY
Role Plaintiff
Name CORNWALL SECURITIES, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State