LN SECURITIES, INC.

Name: | LN SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1981 (44 years ago) |
Date of dissolution: | 16 Oct 2008 |
Entity Number: | 699575 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WEST 57TH ST, 19TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HENRY T ENCH JR | Agent | 345 PARK AVE, NEW YORK, NY |
Name | Role | Address |
---|---|---|
FRANCOIS LETACONNOUX | Chief Executive Officer | 40 WEST 57TH ST, 19TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 WEST 57TH ST, 19TH FL, NEW YORK, NY, United States, 10019 |
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 |
---|---|---|---|
2001-05-23 | 2005-06-28 | Address | 1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1997-05-20 | 2001-05-23 | Address | 1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1997-05-20 | 2005-06-28 | Address | 1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1997-05-20 | 2005-06-28 | Address | 1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1981-05-13 | 1997-05-20 | Address | 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081016000559 | 2008-10-16 | CERTIFICATE OF DISSOLUTION | 2008-10-16 |
070522002934 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
050628002921 | 2005-06-28 | BIENNIAL STATEMENT | 2005-05-01 |
030429002529 | 2003-04-29 | BIENNIAL STATEMENT | 2003-05-01 |
020315000140 | 2002-03-15 | CERTIFICATE OF AMENDMENT | 2002-03-15 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State