MALKIN SECURITIES CORP.
Headquarter
Name: | MALKIN SECURITIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1981 (44 years ago) |
Date of dissolution: | 07 Apr 2014 |
Entity Number: | 709375 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN LEGAL, 1 GRAND CENTRAL PL 60 E 42 ST, NEW YORK, NY, United States, 10165 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MALKIN HOLDINGS LLC | DOS Process Agent | ATTN LEGAL, 1 GRAND CENTRAL PL 60 E 42 ST, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
THOMAS N. KELTNER, JR | Chief Executive Officer | 60 EAST 42ND ST 48TH FLR, NEW YORK, NY, United States, 10165 |
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 |
---|---|---|---|
2007-12-04 | 2011-07-29 | Address | 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
1999-08-09 | 2007-12-04 | Address | C/O WIEN & MALKIN LLP, 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
1999-08-09 | 2011-07-29 | Address | 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
1997-07-21 | 1999-08-09 | Address | 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
1997-07-21 | 1999-08-09 | Address | 60 EAST 42ND ST, NEW YORK, NY, 10165, 0015, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140407000860 | 2014-04-07 | CERTIFICATE OF DISSOLUTION | 2014-04-07 |
130703006048 | 2013-07-03 | BIENNIAL STATEMENT | 2013-07-01 |
110729002562 | 2011-07-29 | BIENNIAL STATEMENT | 2011-07-01 |
090921000583 | 2009-09-21 | CERTIFICATE OF AMENDMENT | 2009-09-21 |
090715002462 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State