Name: | FIRST MONTAUK SECURITIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1983 (42 years ago) |
Date of dissolution: | 31 Jul 2018 |
Entity Number: | 827710 |
ZIP code: | 07701 |
County: | Nassau |
Place of Formation: | New York |
Address: | PARKWAY 109 OFFICE CENTER, 328 NEWMAN SPRINGS RD, RED BANK, NJ, United States, 07701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PARKWAY 109 OFFICE CENTER, 328 NEWMAN SPRINGS RD, RED BANK, NJ, United States, 07701 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | PARKWAY 109 OFFICE CENTER, 328 NEWMAN SPRINGS RD, RED BANK, NJ, United States, 07701 |
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 |
---|---|---|---|
2005-05-02 | 2009-02-26 | Address | PARKWAY 109 OFFICE CENTER, 328 NEWMAN SPRINGS RD, RED BANK, NJ, 07701, 5698, USA (Type of address: Chief Executive Officer) |
1999-05-06 | 2005-05-02 | Address | PARKWAY 109 OFFICE CENTER, 328 NEWMAN SPRINGS RD, RED BANK, NJ, 07701, 5698, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 1999-05-06 | Address | PARKWAY 109 OFFICE CENTER, 328 NEWMAN SPRINGS RD, RED BANK, NJ, 07701, 1234, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 1999-05-06 | Address | PARKWAY 109 OFFICE CENTER, 328 NEWMAN SPRINGS RD, RED BANK, NJ, 07701, 1234, USA (Type of address: Principal Executive Office) |
1995-04-10 | 1999-05-06 | Address | PARKWAY 109 OFFICE CENTER, 328 NEWMAN SPRINGS ROAD, RED BANK, NJ, 07701, 1234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180731000380 | 2018-07-31 | CERTIFICATE OF DISSOLUTION | 2018-07-31 |
090226002513 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
070403002887 | 2007-04-03 | BIENNIAL STATEMENT | 2007-03-01 |
050502002830 | 2005-05-02 | BIENNIAL STATEMENT | 2005-03-01 |
030325002238 | 2003-03-25 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State