Name: | MUTUAL OF AMERICA SECURITIES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1990 (34 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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CORPORATE TAX, 320 PARK AVE 8TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
WILLIAM S CONWAY | Chief Executive Officer | 320 PARK AVE 6TH FLR, NEW YORK, NY, United States, 10022 |
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) |
1996-12-09 | 1998-12-18 | Address | 320 PARK AVE, CORPORATE TAX 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1990-11-13 | 1996-12-09 | Address | 666 FIFTH AVENUE, ATTN: PATRICK A. BURNS EXEC VP, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
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 |
050324002442 | 2005-03-24 | BIENNIAL STATEMENT | 2004-11-01 |
021127002406 | 2002-11-27 | BIENNIAL STATEMENT | 2002-11-01 |
001121002455 | 2000-11-21 | BIENNIAL STATEMENT | 2000-11-01 |
981218002410 | 1998-12-18 | BIENNIAL STATEMENT | 1998-11-01 |
961209002140 | 1996-12-09 | BIENNIAL STATEMENT | 1996-11-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State