Search icon

LORD SECURITIES CORPORATION

Company Details

Name: LORD SECURITIES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1984 (40 years ago)
Entity Number: 960867
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 10 Grand Central, 155 East 44th Street, Suite 905, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LORD SECURITIES 401K PLAN 2023 133238746 2024-07-15 LORD SECURITIES CORPORATION 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 523900
Sponsor’s telephone number 3053771200
Plan sponsor’s address 48 WALL STREET, 27TH FL, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing VANESSA FERNANDEZ
LORD SECURITIES 401K PLAN 2022 133238746 2023-10-12 LORD SECURITIES CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 523900
Sponsor’s telephone number 3053771200
Plan sponsor’s address 48 WALL STREET, 27TH FL, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing VANESSA FERNANDEZ
LORD SECURITIES 401K PLAN 2021 133238746 2022-06-08 LORD SECURITIES CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 523900
Sponsor’s telephone number 3053771200
Plan sponsor’s address 48 WALL STREET, 27TH FL, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing ELBA GONZALEZ
LORD SECURITIES 401K PLAN 2020 133238746 2021-10-08 LORD SECURITIES CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 523900
Sponsor’s telephone number 3053771200
Plan sponsor’s address 48 WALL STREET, 27TH FL, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing VANESSA FERNANDEZ
LORD SECURITIES 401K PLAN 2019 133238746 2020-09-25 LORD SECURITIES CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 523900
Sponsor’s telephone number 3053771200
Plan sponsor’s address 48 WALL STREET, 27TH FL, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2020-09-25
Name of individual signing VANESSA FERNANDEZ
LORD SECURITIES 401K PLAN 2018 133238746 2019-10-03 LORD SECURITIES CORPORATION 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 523900
Sponsor’s telephone number 3053771200
Plan sponsor’s address 48 WALL STREET, 27TH FL, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing ELBA GONZALEZ
LORD SECURITIES 401K PLAN 2017 133238746 2018-09-25 LORD SECURITIES CORPORATION 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 523900
Sponsor’s telephone number 3053771200
Plan sponsor’s address 48 WALL STREET, 27TH FL, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2018-09-25
Name of individual signing ELBA GONZALEZ
LORD SECURITIES 401K PLAN 2016 133238746 2019-10-03 LORD SECURITIES CORPORATION 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 523900
Sponsor’s telephone number 3053771200
Plan sponsor’s address 48 WALL STREET, 27TH FL, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing ELBA GONZALEZ
LORD SECURITIES 401K PLAN 2015 133238746 2016-06-08 LORD SECURITIES CORPORATION 20
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 523900
Sponsor’s telephone number 3053771200
Plan sponsor’s address 48 WALL STREET, 27TH FL, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing ELBA GONZALEZ
LORD SECURITIES 401K PLAN 2014 133238746 2015-06-11 LORD SECURITIES CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 523900
Sponsor’s telephone number 3053771200
Plan sponsor’s address 48 WALL STREET, 27TH FL, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing ELBA GONZALEZ

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 Grand Central, 155 East 44th Street, Suite 905, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ALBERT FIORAVANTI Chief Executive Officer 10 GRAND CENTRAL, 155 EAST 44TH STREET, SUITE 905, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 48 WALL ST 27TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 10 GRAND CENTRAL, 155 EAST 44TH STREET, SUITE 905, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 48 WALL ST 27TH FLR, NEW YORK, NY, 10005, 2001, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Address 48 WALL ST 27TH FLR, NEW YORK, NY, 10005, 2001, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-12-02 Address 48 WALL ST 27TH FLR, NEW YORK, NY, 10005, 2001, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-12-02 Address 10 grand central,, 155 east 44th street, 9th floor , suite 905, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2024-10-31 2024-10-31 Address 48 WALL ST 27TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-12-02 Address 48 WALL ST 27TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2020-12-08 2024-10-31 Address 48 WALL ST, 27TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-12-01 2024-10-31 Address 48 WALL ST 27TH FLR, NEW YORK, NY, 10005, 2001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202007248 2024-12-02 BIENNIAL STATEMENT 2024-12-02
241031002775 2024-10-30 CERTIFICATE OF CHANGE BY ENTITY 2024-10-30
221206000980 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201208060504 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181203007100 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007303 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141205006169 2014-12-05 BIENNIAL STATEMENT 2014-12-01
130104002137 2013-01-04 BIENNIAL STATEMENT 2012-12-01
101210002415 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081118002756 2008-11-18 BIENNIAL STATEMENT 2008-12-01

Date of last update: 10 Feb 2025

Sources: New York Secretary of State