Name: | FLEET SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1984 (41 years ago) |
Date of dissolution: | 02 Feb 1998 |
Entity Number: | 918418 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WALL ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
AM ACQUISITION CORPORATION | DOS Process Agent | 40 WALL ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1991-01-23 | 1992-05-14 | Name | FLEET/NORSTAR SECURITIES, INC. |
1989-09-14 | 1991-01-23 | Name | ADAMS MCENTEE, FLEET NORSTAR SECURITIES, INC. |
1989-06-13 | 1989-09-14 | Name | FLEET/NORSTAR SECURITIES, INC. |
1984-08-01 | 1989-06-13 | Name | ADAMS, MCENTEE & CO., INC. |
1984-05-22 | 1984-08-01 | Name | AM ACQUISITION CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980202000883 | 1998-02-02 | CERTIFICATE OF MERGER | 1998-02-02 |
920514000038 | 1992-05-14 | CERTIFICATE OF AMENDMENT | 1992-05-14 |
910123000040 | 1991-01-23 | CERTIFICATE OF AMENDMENT | 1991-01-23 |
C055268-2 | 1989-09-14 | CERTIFICATE OF AMENDMENT | 1989-09-14 |
C021845-2 | 1989-06-13 | CERTIFICATE OF AMENDMENT | 1989-06-13 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State