Search icon

AEGON FINANCIAL SERVICES GROUP, INC.

Branch

Company Details

Name: AEGON FINANCIAL SERVICES GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1987 (38 years ago)
Branch of: AEGON FINANCIAL SERVICES GROUP, INC., Minnesota (Company Number 7d95ff49-a9d4-e011-a886-001ec94ffe7f)
Entity Number: 1193861
ZIP code: 21231
County: New York
Place of Formation: Minnesota
Address: 1201 WILLS ST, 800, OFFICER, MD, United States, 21231
Principal Address: 6400 C ST SW, CEDAR RAPIDS, IA, United States, 52499

DOS Process Agent

Name Role Address
C T CORPORATION DOS Process Agent 1201 WILLS ST, 800, OFFICER, MD, United States, 21231

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PHILIP S. ECKMAN Chief Executive Officer 408 ST. PETER STREET SUITE 230, ST. PAUL, MN, United States, 55102

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 408 ST. PETER STREET SUITE 230, ST. PAUL, MN, 55102, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-02 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-08-03 2023-08-02 Address 408 ST. PETER STREET SUITE 230, ST. PAUL, MN, 55102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230802001562 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210804001483 2021-08-04 BIENNIAL STATEMENT 2021-08-04
190904060627 2019-09-04 BIENNIAL STATEMENT 2019-08-01
SR-16329 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16328 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State