Name: | MONY SECURITIES CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 Jul 1991 (34 years ago) |
Branch of: | MONY SECURITIES CORPORATION, NEW YORK (Company Number 282715) |
Business ID: | 664860 |
State of Incorporation: | NEW YORK |
Name | Role | Address |
---|---|---|
TAMARA L BRONSON | Treasurer | 1 MONY PLAZA, SYRACUSE, NY 13221 |
Name | Role | Address |
---|---|---|
ARTHUR WOODS | Secretary | 1740 BROADWAY, NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
PHILLIP D'AMBRISI | Director | 1740 BROADWAY, NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
JAMES GOULD | Vice President | 1740 BROADWAY, NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
PHILLIP D'AMBRISI | President | 1740 BROADWAY, NEW YORK, NY 10019 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2010-02-16 | Agent Resignation |
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-07-15 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-07-12 | Annual Report |
Annual Report | Filed | 2001-09-20 | Annual Report |
Annual Report | Filed | 2000-04-13 | Annual Report |
Annual Report | Filed | 1999-04-06 | Annual Report |
Amendment Form | Filed | 1998-12-22 | Amendment |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State