Name: | SHINHAN SECURITIES AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1993 (32 years ago) |
Entity Number: | 1699009 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 750 7th Avenue Suite 2602, NEW YORK, NY 10019-6834, NEW YORK, NY, United States, 10019 |
Address: | 750 7th Avenue Suite 2602, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SHINHAN SECURITIES AMERICA INC. | DOS Process Agent | 750 7th Avenue Suite 2602, NEW YORK, NY 10019-6834, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CHANBUM KIM | Chief Executive Officer | 750 7TH AVENUE SUITE 2602, 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 |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 750 7TH AVENUE SUITE 2602, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 1325 AVE OF THE AMERICAS, #2002A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-06-18 | 2025-02-03 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
2024-04-23 | 2024-06-18 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
2024-03-28 | 2024-03-28 | Address | 750 7TH AVENUE SUITE 2602, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203000962 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
240119003807 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
240328002055 | 2022-11-04 | CERTIFICATE OF AMENDMENT | 2022-11-04 |
210216061090 | 2021-02-16 | BIENNIAL STATEMENT | 2021-02-01 |
190214060247 | 2019-02-14 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State