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 |
Name | Role | Address |
---|---|---|
C T CORPORATION | DOS Process Agent | 1201 WILLS ST, 800, OFFICER, MD, United States, 21231 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PHILIP S. ECKMAN | Chief Executive Officer | 408 ST. PETER STREET SUITE 230, ST. PAUL, MN, United States, 55102 |
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) |
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