Search icon

DUPONT SECURITIES GROUP, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Officer

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

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 -
See something incorrect or outdated? Let us know

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