Search icon

SMBC NIKKO SECURITIES AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMBC NIKKO SECURITIES AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1991 (34 years ago)
Entity Number: 1574080
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 277 Park Avenue, 6th Floor, New York, NY, United States, 10172
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SCOTT ASHBY Chief Executive Officer 277 PARK AVENUE, NEW YORK, NY, United States, 10172

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2019-10-07 2023-09-05 Address 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2019-10-07 2023-09-05 Address 277 PARK AVENUE / 5TH FL, NEW YORK, NY, 10172, 0003, USA (Type of address: Service of Process)
2015-09-09 2019-10-07 Address 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2015-09-09 2017-09-06 Address 277 PARK AVENUE / 5TH FL, NEW YORK, NY, 10172, 0003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230905002969 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210910001788 2021-09-10 BIENNIAL STATEMENT 2021-09-10
191007060511 2019-10-07 BIENNIAL STATEMENT 2019-09-01
170906006130 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150909006103 2015-09-09 BIENNIAL STATEMENT 2015-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State