Search icon

MUTUAL OF AMERICA SECURITIES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MUTUAL OF AMERICA SECURITIES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1990 (35 years ago)
Date of dissolution: 08 May 2014
Entity Number: 1488223
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: CORPORATE TAX, 320 PARK AVE 8TH FLR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CORPORATE TAX, 320 PARK AVE 8TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
WILLIAM S CONWAY Chief Executive Officer 320 PARK AVE 6TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2005-03-24 2012-11-28 Address 320 PARK AVE 7TH FLR, NEW YORK, NY, 10022, 6839, USA (Type of address: Chief Executive Officer)
2002-11-27 2005-03-24 Address 320 PARK AVE, NEW YORK, NY, 10022, 6839, USA (Type of address: Chief Executive Officer)
1998-12-18 2002-11-27 Address 320 PARK AVE, NEW YORK, NY, 10022, 6839, USA (Type of address: Chief Executive Officer)
1996-12-09 1998-12-18 Address 320 PARK AVE, CORPORATE TAX 8TH FLOOR, NEW YRK, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-12-09 1998-12-18 Address 320 PARK AVE, CORPORATE TAX 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140508000567 2014-05-08 CERTIFICATE OF TERMINATION 2014-05-08
121128006051 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101117002179 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081107002259 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061109002078 2006-11-09 BIENNIAL STATEMENT 2006-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State