Search icon

SECURITIES AMERICA, INC.

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