Search icon

MAYBANK SECURITIES USA INC.

Company Details

Name: MAYBANK SECURITIES USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1990 (35 years ago)
Entity Number: 1484459
ZIP code: 12201
County: New York
Place of Formation: New York
Address: P.O. BOX 679, ALBANY, NY, United States, 12201
Principal Address: 400 PARK AVENUE, 11TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 10

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
AHMAD HAMDI BIN ABDULLAH Chief Executive Officer 400 PARK AVENUE, 11TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O NATIONWIDE INFORMATION SERVICES, INC. DOS Process Agent P.O. BOX 679, ALBANY, NY, United States, 12201

Agent

Name Role Address
NATIONWIDE INFORMATION SERVICES, INC Agent 1540 CENTRAL AVENUE, SUITE 200, ALBANY, NY, 12205

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000869728
Phone:
212-303-1313

Latest Filings

Form type:
X-17A-5
File number:
008-43264
Filing date:
2023-03-27
File:
Form type:
X-17A-5
File number:
008-43264
Filing date:
2022-03-01
File:
Form type:
X-17A-5
File number:
008-43264
Filing date:
2021-02-22
File:
Form type:
X-17A-5
File number:
008-43264
Filing date:
2020-03-03
File:
Form type:
X-17A-5
File number:
008-43264
Filing date:
2019-02-22
File:

Legal Entity Identifier

LEI Number:
2549009H2HEH6G0DLU87

Registration Details:

Initial Registration Date:
2017-09-06
Next Renewal Date:
2021-09-07
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-07-18 2023-07-18 Address 400 PARK AVENUE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-07-18 Address 1540 CENTRAL AVENUE, SUITE 200, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2023-06-20 2023-07-18 Address P.O. BOX 679, ALBANY, NY, 12201, USA (Type of address: Service of Process)
2023-06-20 2023-07-18 Address 400 PARK AVENUE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-06-16 2023-07-18 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230718000427 2023-07-18 BIENNIAL STATEMENT 2022-10-01
230620002247 2023-06-16 CERTIFICATE OF AMENDMENT 2023-06-16
201001060261 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001007344 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006271 2016-10-03 BIENNIAL STATEMENT 2016-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State