PEOPLE'S SECURITIES, INC.
Branch
Name: | PEOPLE'S SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1985 (40 years ago) |
Date of dissolution: | 11 Mar 2024 |
Branch of: | PEOPLE'S SECURITIES, INC., Connecticut (Company Number 0142394) |
Entity Number: | 989382 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Connecticut |
Principal Address: | 850 MAIN ST, 2ND FL, BRIDGEPORT, CT, United States, 06064 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
JEFFREY HUNTER | Chief Executive Officer | ONE M&T PLAZA, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-11 | 2024-03-11 | Address | 850 MAIN ST, 2ND FL, BRIDGEPORT, CT, 06064, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-03-11 | Address | ONE M&T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-03-05 | Address | ONE M&T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-03-11 | Address | 850 MAIN ST, 2ND FL, BRIDGEPORT, CT, 06064, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-03-05 | Address | 850 MAIN ST, 2ND FL, BRIDGEPORT, CT, 06064, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311002105 | 2024-03-11 | CERTIFICATE OF TERMINATION | 2024-03-11 |
240305004555 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
220907000971 | 2022-09-06 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-06 |
210622000972 | 2021-06-22 | BIENNIAL STATEMENT | 2021-06-22 |
SR-114449 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State