Search icon

SULLIVAN, MORRISSEY & MICKLE SECURITIES CORP.

Print

Details

Entity Number 503763

Status Inactive

NameSULLIVAN, MORRISSEY & MICKLE SECURITIES CORP.

CountyNew York

Date of registration 02 Aug 1978 (46 years ago)

Date of dissolution 31 Mar 1982

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 70 PINE ST, NEW YORK, NY, United States, 10005

Address ZIP code 10005

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone

277013

120 EAST 56TH STREET STE 410, NEW YORK, NY, 10022

120 EAST 56TH STREET STE 410, NEW YORK, NY, 10022

212 832-7440

Filings since 2014-11-28

Form type X-17A-5
File number 008-23179
Filing date 2014-11-28
Reporting date 2014-09-30
File View File

Filings since 2013-12-02

Form type X-17A-5
File number 008-23179
Filing date 2013-12-02
Reporting date 2013-09-30
File View File

Filings since 2012-11-28

Form type X-17A-5
File number 008-23179
Filing date 2012-11-28
Reporting date 2012-09-30
File View File

Filings since 2011-11-25

Form type X-17A-5
File number 008-23179
Filing date 2011-11-25
Reporting date 2011-09-30
File View File

Filings since 2010-11-26

Form type X-17A-5
File number 008-23179
Filing date 2010-11-26
Reporting date 2010-09-30
File View File

Filings since 2009-11-27

Form type X-17A-5
File number 008-23179
Filing date 2009-11-27
Reporting date 2009-09-30
File View File

Filings since 2008-11-28

Form type X-17A-5
File number 008-23179
Filing date 2008-11-28
Reporting date 2008-09-30
File View File

Filings since 2007-11-29

Form type X-17A-5
File number 008-23179
Filing date 2007-11-29
Reporting date 2007-09-30
File View File

Filings since 2006-11-29

Form type X-17A-5
File number 008-23179
Filing date 2006-11-29
Reporting date 2006-09-30
File View File

Filings since 2005-11-30

Form type X-17A-5
File number 008-23179
Filing date 2005-11-30
Reporting date 2005-09-30
File View File

Filings since 2004-11-15

Form type X-17A-5
File number 008-23179
Filing date 2004-11-15
Reporting date 2004-09-30
File View File

Filings since 2003-10-27

Form type X-17A-5
File number 008-23179
Filing date 2003-10-27
Reporting date 2003-09-30
File View File

Filings since 2002-11-18

Form type X-17A-5
File number 008-23179
Filing date 2002-11-18
Reporting date 2002-09-30
File View File

Filings since 2002-01-16

Form type X-17A-5
File number 008-23179
Filing date 2002-01-16
Reporting date 2001-09-30
File View File

DOS Process Agent

Name Role Address

JACOBS PERSINGER & PARKER

DOS Process Agent

70 PINE ST, NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date

20190916039

2019-09-16

ASSUMED NAME CORP INITIAL FILING

2019-09-16

DP-58434

1982-03-31

DISSOLUTION BY PROCLAMATION

1982-03-31

A519399-2

1978-09-28

CERTIFICATE OF AMENDMENT

1978-09-28

A505753-4

1978-08-02

CERTIFICATE OF INCORPORATION

1978-08-02

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts