Search icon

KEVIN G. BOYLE SECURITIES INC.

Company Details

Name: KEVIN G. BOYLE SECURITIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1981 (44 years ago)
Date of dissolution: 15 Feb 2008
Entity Number: 699627
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 WALL ST 34TH FLR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS BOYLE DOS Process Agent 40 WALL ST 34TH FLR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS BOYLE Chief Executive Officer 40 WALL ST, 34TH FLR, NEW YORK, NY, United States, 10005

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:
0001008772
Phone:
212-809-1189

Latest Filings

Form type:
FOCUSN
File number:
008-49070
Filing date:
2007-02-23
File:
Form type:
X-17A-5
File number:
008-49070
Filing date:
2007-02-23
File:
Form type:
X-17A-5
File number:
008-49070
Filing date:
2006-02-21
File:
Form type:
FOCUSN
File number:
008-49070
Filing date:
2006-02-21
File:
Form type:
FOCUSN
File number:
008-49070
Filing date:
2005-02-22
File:

History

Start date End date Type Value
2001-05-30 2007-05-22 Address C/O GETTENBERG CONSULTING, 65 BROADWAY 10TH FLR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2001-05-30 2007-05-22 Address 65 BROADWAY 10TH FLR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2001-05-30 2007-05-22 Address 65 BROADWAY 10TH FLR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1999-09-09 2001-05-30 Address 65 BROADWAY, 10TH FL., NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1993-01-26 2001-05-30 Address 137 STRATFORD AVE., GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080215000764 2008-02-15 CERTIFICATE OF DISSOLUTION 2008-02-15
070522002891 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050714002771 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030519002216 2003-05-19 BIENNIAL STATEMENT 2003-05-01
010530002794 2001-05-30 BIENNIAL STATEMENT 2001-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State