Search icon

MIRAE ASSET SECURITIES (USA) INC.

Company Details

Name: MIRAE ASSET SECURITIES (USA) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1992 (33 years ago)
Entity Number: 1649846
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 810 7TH AVE, 37TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
MIRAE ASSET SECURITIES (USA) INC. DOS Process Agent 810 7TH AVE, 37TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JAE RYU Chief Executive Officer 810 7TH AVE, 37TH FLOOR, NEW YORK, NY, United States, 10019

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:
0000890203
Phone:
646-968-2052

Latest Filings

Form type:
FOCUSN
File number:
008-45034
Filing date:
2025-03-03
File:
Form type:
13F-HR
File number:
028-24253
Filing date:
2025-02-11
File:
Form type:
13F-HR
File number:
028-24253
Filing date:
2024-11-06
File:
Form type:
13F-HR
File number:
028-24253
Filing date:
2024-07-31
File:
Form type:
X-17A-5
File number:
008-45034
Filing date:
2024-02-28
File:

Legal Entity Identifier

LEI Number:
25490087B4GFZLJZE912

Registration Details:

Initial Registration Date:
2017-05-05
Next Renewal Date:
2025-02-23
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 810 7TH AVE, 37TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-07-02 Address 810 7TH AVE, 37TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 810 7TH AVE, 37TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-07-02 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE # 805 A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2023-06-02 2024-07-02 Address 810 7TH AVE, 37TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702001074 2024-07-02 BIENNIAL STATEMENT 2024-07-02
230602001151 2022-12-21 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2022-12-21
220920000586 2022-09-20 BIENNIAL STATEMENT 2022-07-01
210129060522 2021-01-29 BIENNIAL STATEMENT 2020-07-01
190326060376 2019-03-26 BIENNIAL STATEMENT 2018-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State