NORTH RIVER SECURITIES CO., INC.
Headquarter
Name: | NORTH RIVER SECURITIES CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1952 (74 years ago) |
Date of dissolution: | 21 May 1982 |
Entity Number: | 83195 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 595 MADISON AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 1000000
Type CAP
Name | Role | Address |
---|---|---|
NORTH RIVER SECURITIES CO., INC. | DOS Process Agent | 595 MADISON AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1961-12-08 | 1968-10-30 | Address | 1 CHASE MANHATTAN PLAZA, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1957-08-15 | 1961-12-08 | Address | 15 BROAD ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1952-01-10 | 1957-08-15 | Address | 176 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
A943660-2 | 1983-01-24 | ASSUMED NAME CORP INITIAL FILING | 1983-01-24 |
A870404-3 | 1982-05-20 | CERTIFICATE OF MERGER | 1982-05-21 |
A275974-4 | 1975-11-26 | CERTIFICATE OF MERGER | 1975-11-28 |
714391-3 | 1968-10-30 | CERTIFICATE OF AMENDMENT | 1968-10-30 |
300026 | 1961-12-08 | CERTIFICATE OF AMENDMENT | 1961-12-08 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State