Search icon

NORTHEAST SECURITIES OF NEW YORK, INC.

Company Details

Entity Name: NORTHEAST SECURITIES OF NEW YORK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 06 Oct 1992 (32 years ago)
Date of dissolution: 13 Aug 1993 (31 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (31 years ago)
Document Number: P40922
FEI/EIN Number 11-2997095
Address: 1600 STEWART AVE., SUITE 300, WESTBURY, NY 11590
Mail Address: 1600 STEWART AVE., SUITE 300, WESTBURY, NY 11590
Place of Formation: NEW YORK

Agent

Name Role Address
KIND, WILLIAM Agent 1620 S. FEDERAL HWY., SUITE 961, POMPANO BEACH, FL 33062

Director

Name Role Address
PERRONE, STEPHEN J. Director 55 BRIXTON RD., GARDON CITY, NY
MOYSAK, THOMAS J. Director 261 MEREDITH LANE, W. HEMPSTEAD, NY

Chairman

Name Role Address
PERRONE, STEPHEN J. Chairman 55 BRIXTON RD., GARDON CITY, NY

President

Name Role Address
PERRONE, STEPHEN J. President 55 BRIXTON RD., GARDON CITY, NY

Vice Chairman

Name Role Address
MOYSAK, THOMAS J. Vice Chairman 261 MEREDITH LANE, W. HEMPSTEAD, NY

Vice President

Name Role Address
MOYSAK, THOMAS J. Vice President 261 MEREDITH LANE, W. HEMPSTEAD, NY
PETTE, ALBERT V. Vice President 26 POCAHONTAS WEST, MASSAPEQUA, NY

Secretary

Name Role Address
MOYSAK, THOMAS J. Secretary 261 MEREDITH LANE, W. HEMPSTEAD, NY

Treasurer

Name Role Address
MOYSAK, THOMAS J. Treasurer 261 MEREDITH LANE, W. HEMPSTEAD, NY

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1993-08-13 No data No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State