Search icon

CHAPDELAINE & CO. MUNICIPAL SECURITIES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CHAPDELAINE & CO. MUNICIPAL SECURITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Aug 2007 (18 years ago)
Branch of: CHAPDELAINE & CO. MUNICIPAL SECURITIES, INC., NEW YORK (Company Number 832529)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: F07000004263
FEI/EIN Number 133163126

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ONE SEAPORT PLAZA, NEW YORK, NY, 10038, US
Mail Address: ONE SEAPORT PLAZA, NEW YORK, NY, 10038, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CHAPDELAINE RICHARD F Chairman ONE SEAPORT PLAZA NEW YORK NY 10038, NEW YORK, NY, 10038
HOERNNER AUGUST J Director ONE SEAPORT PLAZA NEW YORK NY 10038, NEW YORK, NY, 10038
HARRINGTON KEVIN Director ONE SEAPORT PLAZA NEW YORK NY 10038, NEW YORK, NY, 10038
WHEELER JAMES Director ONE SEAPORT PLAZA NEW YORK NY 10038, NEW YORK, NY, 10038
O'LEARY TERESA Treasurer ONE SEAPORT PLAZA NEW YORK NY 10038, NEW YORK, NY, 10038

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 ONE SEAPORT PLAZA, NEW YORK, NY 10038 -
CHANGE OF MAILING ADDRESS 2009-04-21 ONE SEAPORT PLAZA, NEW YORK, NY 10038 -

Documents

Name Date
Reg. Agent Resignation 2012-05-23
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-06-21
ANNUAL REPORT 2009-07-14
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-01-31
Foreign Profit 2007-08-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State