Search icon

FLEET SECURITIES, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
AM ACQUISITION CORPORATION DOS Process Agent 40 WALL ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
731e71b9-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0339340
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000070036
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0284050
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_58109045
State:
ILLINOIS

History

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

Filings

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