Search icon

LN SECURITIES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
HENRY T ENCH JR Agent 345 PARK AVE, NEW YORK, NY

Chief Executive Officer

Name Role Address
FRANCOIS LETACONNOUX Chief Executive Officer 40 WEST 57TH ST, 19TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 WEST 57TH ST, 19TH FL, NEW YORK, NY, United States, 10019

Central Index Key

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.

CIK number:
0000353341
Phone:
212-698-0791

Latest Filings

Form type:
FOCUSN
File number:
008-26276
Filing date:
2007-02-28
File:
Form type:
X-17A-5
File number:
008-26276
Filing date:
2007-02-28
File:
Form type:
FOCUSN
File number:
008-26276
Filing date:
2006-02-27
File:
Form type:
X-17A-5
File number:
008-26276
Filing date:
2006-02-27
File:
Form type:
FOCUSN/A
File number:
008-26276
Filing date:
2005-07-01
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State