Search icon

DURIAN SECURITIES, INC.

Company Details

Name: DURIAN SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1985 (40 years ago)
Entity Number: 976556
ZIP code: 07631
County: New York
Place of Formation: New York
Address: C/O SMITH MANAGEMENT LLC, 1 ENGLE ST - STE 201, ENGLEWOOD, NJ, United States, 07631

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER MINNETIAN DOS Process Agent C/O SMITH MANAGEMENT LLC, 1 ENGLE ST - STE 201, ENGLEWOOD, NJ, United States, 07631

Chief Executive Officer

Name Role Address
CHRISTOPHER MINNETIAN Chief Executive Officer C/O SMITH MANAGEMENT LLC, 1 ENGLE ST - STE 201, ENGLEWOOD, NJ, United States, 07631

History

Start date End date Type Value
2017-02-01 2021-02-01 Address C/O SMITH MANAGEMENT LLC, 885 THIRD AVE, FL 1940, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-02-01 2021-02-01 Address C/O SMITH MANAGEMENT LLC, 885 THIRD AVE, FL 1940, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-02-05 2017-02-01 Address C/O SMITH MANAGEMENT LLC, 885 THIRD AVE, FL 19, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-02-05 2017-02-01 Address 885 THIRD AVE, FL 19, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2015-02-05 2017-02-01 Address C/O SMITH MANAGEMENT LLC, 885 THIRD AVE, FL 19, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201061910 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060617 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006620 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150205006282 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130304002122 2013-03-04 BIENNIAL STATEMENT 2013-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State