RELIASTAR INVESTMENT RESEARCH, INC.
Branch
Name: | RELIASTAR INVESTMENT RESEARCH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1985 (40 years ago) |
Date of dissolution: | 15 Dec 2009 |
Branch of: | RELIASTAR INVESTMENT RESEARCH, INC., Minnesota (Company Number 89a8960d-9dd4-e011-a886-001ec94ffe7f) |
Entity Number: | 1029805 |
ZIP code: | 55401 |
County: | Suffolk |
Place of Formation: | Minnesota |
Address: | 20 WASHINGTON AVNEUE SOUTH, MINNEAPOLIS, MN, United States, 55401 |
Principal Address: | 100 WASHINGTON AVE S, STE 800, MINNEAPOLIS, MN, United States, 55401 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT LEARY | Chief Executive Officer | 5780 POWERS FERRY RD NW, ATALNTA, GA, United States, 30327 |
Name | Role | Address |
---|---|---|
ATTN: LEGAL DEPARTMENT | DOS Process Agent | 20 WASHINGTON AVNEUE SOUTH, MINNEAPOLIS, MN, United States, 55401 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-15 | 2007-10-09 | Address | 5780 POWERS FERRY RD NW, ATLANTA, GA, 30327, USA (Type of address: Chief Executive Officer) |
1999-12-23 | 2003-10-15 | Address | 20 WASHINGTON AVE SO, MINNEAPOLIS, MN, 55401, 2121, USA (Type of address: Chief Executive Officer) |
1999-09-30 | 2009-12-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-30 | 2009-12-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-11-07 | 1999-12-23 | Address | 100 WASHINGTON SQUARE, SUITE 700, MINNEAPOLIS, MN, 55401, 2121, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091215000721 | 2009-12-15 | SURRENDER OF AUTHORITY | 2009-12-15 |
071009002218 | 2007-10-09 | BIENNIAL STATEMENT | 2007-10-01 |
031015002499 | 2003-10-15 | BIENNIAL STATEMENT | 2003-10-01 |
991223002287 | 1999-12-23 | BIENNIAL STATEMENT | 1999-10-01 |
990930000148 | 1999-09-30 | CERTIFICATE OF CHANGE | 1999-09-30 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State