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
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MIRAE ASSET SECURITIES (USA) INC. | DOS Process Agent | 810 7TH AVE, 37TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JAE RYU | Chief Executive Officer | 810 7TH AVE, 37TH FLOOR, NEW YORK, NY, United States, 10019 |
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.
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) |
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