UNITED SECURITIES AMERICA

Name: | UNITED SECURITIES AMERICA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1990 (35 years ago) |
Entity Number: | 1461437 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SECURITIES AMERICA, INC. |
Fictitious Name: | UNITED SECURITIES AMERICA |
Principal Address: | 12325 PORT GRACE BLVD, LAVISTA, NE, United States, 68128 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES NAGENGAST | Chief Executive Officer | 12325 PORT GRACE BLVD, LAVISTA, NE, United States, 68128 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-19 | 2024-07-19 | Address | 12325 PORT GRACE BLVD, LAVISTA, NE, 68128, USA (Type of address: Chief Executive Officer) |
2020-09-18 | 2024-07-19 | Address | 12325 PORT GRACE BLVD., LAVISTA, NE, 68128, USA (Type of address: Service of Process) |
2020-04-02 | 2024-07-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-04-02 | 2020-09-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-12-01 | 2020-04-02 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240719002048 | 2024-07-19 | BIENNIAL STATEMENT | 2024-07-19 |
220715002652 | 2022-07-15 | BIENNIAL STATEMENT | 2022-07-01 |
220405002196 | 2022-04-05 | BIENNIAL STATEMENT | 2020-07-01 |
200918000441 | 2020-09-18 | CERTIFICATE OF MERGER | 2020-09-18 |
200402000041 | 2020-04-02 | CERTIFICATE OF CHANGE | 2020-04-02 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State