FIRST EMPIRE SECURITIES, INC.
Headquarter
Name: | FIRST EMPIRE SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1984 (41 years ago) |
Entity Number: | 906434 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, MO, United States, 10005 |
Principal Address: | 100 MOTOR PARKWAY, 2ND FLOOR, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC NEEDLEMAN | Chief Executive Officer | 501 N. BROADWAY AVE, ST. LOUIS, MO, United States, 63102 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, MO, United States, 10005 |
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 |
---|---|---|---|
2014-04-17 | 2020-04-17 | Address | 100 MOTOR PKWY, 2ND FLOOR, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2006-04-28 | 2014-04-17 | Address | 100 MOTOR PKWY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2004-05-05 | 2020-04-17 | Address | 100 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, 3000, USA (Type of address: Chief Executive Officer) |
2004-05-05 | 2014-04-17 | Address | 100 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, 3000, USA (Type of address: Principal Executive Office) |
2000-04-21 | 2004-05-05 | Address | 1393 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11788, 3000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200417060393 | 2020-04-17 | BIENNIAL STATEMENT | 2020-04-01 |
180412006095 | 2018-04-12 | BIENNIAL STATEMENT | 2018-04-01 |
160401006687 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140417006118 | 2014-04-17 | BIENNIAL STATEMENT | 2014-04-01 |
120607002214 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State