Search icon

GOLDMAN, LASS SECURITIES, INC.

Company Details

Name: GOLDMAN, LASS SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1983 (42 years ago)
Entity Number: 852786
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 20 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
729516 20 S BROADWAY RM 907, YONKERS, NY, 10701 20 S BROADWAY RM 907, YONKERS, NY, 10701 914-969-8080

Filings since 2013-03-05

Form type X-17A-5
File number 008-30544
Filing date 2013-03-05
Reporting date 2012-12-31
File View File

Filings since 2011-03-01

Form type X-17A-5
File number 008-30544
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-30544
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-03-02

Form type X-17A-5
File number 008-30544
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2008-03-03

Form type X-17A-5
File number 008-30544
Filing date 2008-03-03
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-30544
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-02-28

Form type X-17A-5
File number 008-30544
Filing date 2006-02-28
Reporting date 2005-12-31
File View File

Filings since 2005-05-06

Form type X-17A-5/A
File number 008-30544
Filing date 2005-05-06
Reporting date 2004-12-31
File View File

Filings since 2005-03-02

Form type X-17A-5
File number 008-30544
Filing date 2005-03-02
Reporting date 2004-12-31
File View File

Filings since 2004-03-03

Form type X-17A-5
File number 008-30544
Filing date 2004-03-03
Reporting date 2003-12-31
File View File

Filings since 2003-03-03

Form type X-17A-5
File number 008-30544
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2002-03-11

Form type X-17A-5
File number 008-30544
Filing date 2002-03-11
Reporting date 2001-12-31
File View File

Chief Executive Officer

Name Role Address
BARRY LASS Chief Executive Officer 20 SOUTH BROADWAY, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 SOUTH BROADWAY, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2003-04-18 2007-07-12 Address 331 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1983-07-01 2003-04-18 Address 331 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110720002141 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090707002379 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070712002368 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050901002492 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030418002460 2003-04-18 BIENNIAL STATEMENT 2001-07-01
B612905-3 1988-03-10 CERTIFICATE OF AMENDMENT 1988-03-10
A995885-3 1983-07-01 CERTIFICATE OF INCORPORATION 1983-07-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State