Search icon

FIRST SENTINEL SECURITIES LTD.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: FIRST SENTINEL SECURITIES LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 15 Jul 1982
Branch of: FIRST SENTINEL SECURITIES LTD., NEW YORK (Company Number 147381)
Business ALEI: 0132408
Annual report due: 29 Jul 2004
Mailing address: P.O. BOX 5221, WESTPORT, CT, 06881
Place of Formation: NEW YORK

Agent

Name Role Business address Residence address
CHESTER T. SMITH JR. Agent 800 CONNECTICUT AVE, NORWALK, CT, 06850, United States 78 MAIDEN LANE, KINGSTON, NY, 12401, United States

Officer

Name Role Residence address
WILLIAM C. GOW Officer 19 SILVERMINE WOODS, WILTON, CT, 06894, United States
MARCIE GOW PAJOLCK Officer 49A OLD HILL ROAD, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007372222 2021-06-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007223020 2021-03-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002690856 2003-08-19 - Annual Report Annual Report 2003
0002447828 2002-07-19 - Annual Report Annual Report 2002
0002262888 2001-05-23 - Annual Report Annual Report 2001
0002177644 2000-10-20 - Annual Report Annual Report 1999
0002177643 2000-10-20 - Annual Report Annual Report 1998
0002177645 2000-10-20 - Annual Report Annual Report 2000
0001756828 1997-07-02 - Annual Report Annual Report 1997
0001639699 1996-07-17 - Annual Report Annual Report 1996
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information