Search icon

LORD SECURITIES CORPORATION

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133238746
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
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)
2024-12-02 2024-12-02 Address 48 WALL ST 27TH FLR, NEW YORK, NY, 10005, 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 2024-10-31 Address 48 WALL ST 27TH FLR, NEW YORK, NY, 10005, 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State