LLOYDS AMERICA SECURITIES CORPORATION

Name: | LLOYDS AMERICA SECURITIES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1985 (40 years ago) |
Entity Number: | 1031867 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1095 AVE OF THE AMERICAS, 34TH FLR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SAMIR LALVANI | Chief Executive Officer | C/O LLOYDS BANK CORPORATE MARKETS PLC, 1095 AVE OF THE AMERICAS, 34 F, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-12 | 2023-10-12 | Address | C/O LLOYDS BANK CORPORATE MARKETS PLC, 1095 AVE OF THE AMERICAS, 34 F, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2023-10-12 | Address | C/O LLOYDS BANK PLC, 1095 AVE OF THE AMERICAS, 34 F, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-07-29 | 2023-10-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-10-05 | 2023-10-12 | Address | C/O LLOYDS BANK PLC, 1095 AVE OF THE AMERICAS, 34 F, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231012000218 | 2023-10-12 | BIENNIAL STATEMENT | 2023-10-01 |
211001002239 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191002060823 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
190729001014 | 2019-07-29 | CERTIFICATE OF CHANGE | 2019-07-29 |
SR-14307 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State