Search icon

SECURIAN FINANCIAL SERVICES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: SECURIAN FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1987 (38 years ago)
Branch of: SECURIAN FINANCIAL SERVICES, INC., Minnesota (Company Number c6027499-b1d4-e011-a886-001ec94ffe7f)
Entity Number: 1141892
ZIP code: 12207
County: New York
Place of Formation: Minnesota
Address: 80 STATE STREET, ALBANY, MN, United States, 12207
Principal Address: 400 ROBERT STREET NORTH, SAINT PAUL, MN, United States, 55101

Chief Executive Officer

Name Role Address
KIMBERLY K. CARPENTER Chief Executive Officer 400 ROBERT STREET NORTH, ST. PAUL, MN, United States, 55101

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, MN, United States, 12207

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 400 ROBERT STREET NORTH, ST. PAUL, MN, 55101, USA (Type of address: Chief Executive Officer)
2021-02-03 2025-02-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-04-12 2021-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-04-12 2025-02-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-11-08 2017-04-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205000890 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230201000709 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210203061767 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190211060922 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170412000171 2017-04-12 CERTIFICATE OF CHANGE 2017-04-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State