DUPONT SECURITIES GROUP, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | DUPONT SECURITIES GROUP, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 22 Nov 1996 |
Branch of: | DUPONT SECURITIES GROUP, INC., NEW YORK (Company Number 2111404) |
Business ALEI: | 0548561 |
Annual report due: | 22 Nov 1999 |
Business address: | 19 TOWNSEND SQUARE, OYSTER BAY, NY, 11771 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
JEFFREY S. RAMSON | Officer | 19 TOWNSEND SQUARE, OYSTER BAY, NY, 11771, United States | 71 HAZELWOOD DRIVE, JERICHO, NY, 11753, United States |
LOUIS J. GALEOTAFIORE | Officer | 19 TOWNSEND SQUARE, OYSTER BAY, NY, 11771, United States | 59-29 162ND ST., FLUSHING, NY, 11365, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006834707 | 2020-03-17 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006689745 | 2019-12-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002971308 | 2005-08-01 | 2005-08-01 | Agent Resignation | Agent Resignation | - |
0002233666 | 2001-03-27 | 2001-03-27 | Change of Agent Address | Agent Address Change | - |
0001909250 | 1998-10-28 | - | Annual Report | Annual Report | 1998 |
0001861219 | 1998-07-02 | 1998-07-02 | Change of Agent Address | Agent Address Change | - |
0001791413 | 1997-10-30 | - | Annual Report | Annual Report | 1997 |
0001662546 | 1996-11-22 | - | Business Registration | Certificate of Authority | - |
Sources: 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