Company Details
Name: |
SECURITIES AMERICA, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN DESIGNATION OF THE SECRETARY OF STATE |
Status: |
Recorded
|
Date of registration: |
15 Sep 1989 (36 years ago)
|
Date of dissolution: |
15 Sep 1989 |
Entity Number: |
1384859 |
County: |
Blank |
Place of Formation: |
Delaware |
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
95010
|
CL VIO
|
INVOICED
|
2008-03-07
|
200
|
CL - Consumer Law Violation
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2400126
|
Arbitration
|
2024-01-26
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2024-01-26
|
Termination Date |
2024-09-03
|
Date Issue Joined |
2024-02-16
|
Section |
0010
|
Status |
Terminated
|
Parties
Name |
SECURITIES AMERICA, INC.
|
Role |
Plaintiff
|
|
Name |
SMITH
|
Role |
Defendant
|
|
|
1901817
|
Securities, Commodities, Exchange
|
2019-02-26
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
> 10000$
|
Termination Class Action |
Missing
|
Procedural Progress |
judgement on motion
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2019-02-26
|
Termination Date |
2024-10-15
|
Date Issue Joined |
2019-05-08
|
Section |
0078
|
Sub Section |
J
|
Status |
Terminated
|
Parties
Name |
JAMIESON,
|
Role |
Plaintiff
|
|
Name |
SECURITIES AMERICA, INC.
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State