Search icon

GLOBAL UNITED SECURITIES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: GLOBAL UNITED SECURITIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1985 (40 years ago)
Entity Number: 993120
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 265 CANAL STREET, #513, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 10000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR CHOW Chief Executive Officer 265 CANAL STREET, #513, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 CANAL STREET, #513, NEW YORK, NY, United States, 10013

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000769650
Phone:
212-226-6868

Latest Filings

Form type:
X-17A-5
File number:
008-34163
Filing date:
2010-09-29
File:
Form type:
X-17A-5/A
File number:
008-34163
Filing date:
2009-11-06
File:
Form type:
X-17A-5
File number:
008-34163
Filing date:
2009-08-26
File:
Form type:
X-17A-5
File number:
008-34163
Filing date:
2008-08-25
File:
Form type:
X-17A-5
File number:
008-34163
Filing date:
2007-08-27
File:

History

Start date End date Type Value
2007-04-17 2011-05-02 Address 118 BAXTER STREET, #505, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2007-04-17 2011-05-02 Address 118 BAXTER STREET, #505, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-04-17 2011-05-02 Address 118 BAXTER STREET, #505, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1992-12-22 2007-04-17 Address 221 CANAL STREET 3F, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1992-12-22 2007-04-17 Address 221 CANAL STREET 3F, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110502002604 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090331003149 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070417003070 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050520002496 2005-05-20 BIENNIAL STATEMENT 2005-04-01
030416002773 2003-04-16 BIENNIAL STATEMENT 2003-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State