Search icon

SHINHAN SECURITIES AMERICA INC.

Company Details

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, United States, 10019

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
900903 750 7TH AVENUE, SUITE 2602, NEW YORK, NY, 10019 750 7TH AVENUE, SUITE 2602, NEW YORK, NY, 10019 212-397-4000

Filings since 2024-02-29

Form type X-17A-5
File number 008-45648
Filing date 2024-02-29
Reporting date 2023-12-31
File View File

Filings since 2023-03-01

Form type X-17A-5
File number 008-45648
Filing date 2023-03-01
Reporting date 2022-12-31
File View File

Filings since 2022-02-28

Form type X-17A-5
File number 008-45648
Filing date 2022-02-28
Reporting date 2021-12-31
File View File

Filings since 2021-03-01

Form type X-17A-5
File number 008-45648
Filing date 2021-03-01
Reporting date 2020-12-31
File View File

Filings since 2020-03-02

Form type FOCUSN
File number 008-45648
Filing date 2020-03-02
Reporting date 2019-12-31
File View File

Filings since 2020-03-02

Form type X-17A-5
File number 008-45648
Filing date 2020-03-02
Reporting date 2019-12-31
File View File

Filings since 2019-03-01

Form type FOCUSN
File number 008-45648
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2019-03-01

Form type X-17A-5
File number 008-45648
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2018-03-01

Form type FOCUSN
File number 008-45648
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2018-02-27

Form type X-17A-5
File number 008-45648
Filing date 2018-02-27
Reporting date 2017-12-31
File View File

Filings since 2017-03-01

Form type FOCUSN
File number 008-45648
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2017-03-01

Form type X-17A-5
File number 008-45648
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2016-02-26

Form type X-17A-5
File number 008-45648
Filing date 2016-02-26
Reporting date 2015-12-31
File View File

Filings since 2016-02-26

Form type FOCUSN
File number 008-45648
Filing date 2016-02-26
Reporting date 2015-12-31
File View File

Filings since 2015-03-02

Form type FOCUSN
File number 008-45648
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-45648
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-05-28

Form type X-17A-5
File number 008-45648
Filing date 2014-05-28
Reporting date 2014-03-31
File View File

Filings since 2014-05-28

Form type FOCUSN
File number 008-45648
Filing date 2014-05-28
Reporting date 2014-03-31
File View File

Filings since 2013-05-16

Form type FOCUSN
File number 008-45648
Filing date 2013-05-16
Reporting date 2013-03-31
File View File

Filings since 2013-05-16

Form type X-17A-5
File number 008-45648
Filing date 2013-05-16
Reporting date 2013-03-31
File View File

Filings since 2012-05-29

Form type X-17A-5
File number 008-45648
Filing date 2012-05-29
Reporting date 2012-03-31
File View File

Filings since 2012-05-29

Form type FOCUSN
File number 008-45648
Filing date 2012-05-29
Reporting date 2012-03-31
File View File

Filings since 2011-05-31

Form type X-17A-5
File number 008-45648
Filing date 2011-05-31
Reporting date 2011-03-31
File View File

Filings since 2011-05-31

Form type FOCUSN
File number 008-45648
Filing date 2011-05-31
Reporting date 2011-03-31
File View File

Filings since 2010-06-07

Form type X-17A-5
File number 008-45648
Filing date 2010-06-07
Reporting date 2010-03-31
File View File

Filings since 2010-06-01

Form type FOCUSN
File number 008-45648
Filing date 2010-06-01
Reporting date 2010-03-31
File View File

Filings since 2010-01-06

Form type FOCUSN
File number 008-45648
Filing date 2010-01-06
Reporting date 2009-03-31
File View File

Filings since 2010-01-06

Form type X-17A-5
File number 008-45648
Filing date 2010-01-06
Reporting date 2009-03-31
File View File

Filings since 2008-05-29

Form type X-17A-5
File number 008-45648
Filing date 2008-05-29
Reporting date 2008-03-31
File View File

Filings since 2007-06-19

Form type FOCUSN
File number 008-45648
Filing date 2007-06-19
Reporting date 2007-03-31
File View File

Filings since 2007-06-19

Form type X-17A-5
File number 008-45648
Filing date 2007-06-19
Reporting date 2007-03-31
File View File

Filings since 2006-12-04

Form type X-17A-5
File number 008-45648
Filing date 2006-12-04
Reporting date 2005-03-31
File View File

Filings since 2006-10-18

Form type X-17A-5
File number 008-45648
Filing date 2006-10-18
Reporting date 2006-03-31
File View File

Filings since 2006-10-18

Form type FOCUSN
File number 008-45648
Filing date 2006-10-18
Reporting date 2006-03-31
File View File

Filings since 2004-05-25

Form type X-17A-5
File number 008-45648
Filing date 2004-05-25
Reporting date 2004-03-31
File View File

Filings since 2004-05-25

Form type FOCUSN
File number 008-45648
Filing date 2004-05-25
Reporting date 2003-12-31
File View File

Filings since 2003-05-23

Form type X-17A-5
File number 008-45648
Filing date 2003-05-23
Reporting date 2003-03-31
File View File

Filings since 2003-05-23

Form type FOCUSN
File number 008-45648
Filing date 2003-05-23
Reporting date 2003-03-31
File View File

Filings since 2002-05-28

Form type X-17A-5
File number 008-45648
Filing date 2002-05-28
Reporting date 2002-03-31
File View File

DOS Process Agent

Name Role Address
SHINHAN SECURITIES AMERICA INC. DOS Process Agent 750 7th Avenue Suite 2602, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
CHANBUM KIM Chief Executive Officer 750 7TH AVENUE SUITE 2602, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-04-23 2024-06-18 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2024-03-28 2024-01-19 Address 750 7th Avenue Suite 2602, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2024-03-28 2024-01-19 Address 1325 AVE OF THE AMERICAS, #2002A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-03-28 Address 750 7TH AVENUE SUITE 2602, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-01-19 2024-04-23 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2024-01-19 2024-01-19 Address 750 7TH AVENUE SUITE 2602, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2022-11-04 2024-01-19 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2022-08-25 2022-11-04 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2021-02-16 2024-03-28 Address 1325 AVE OF THE AMERICAS, #2002A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-02-14 2021-02-16 Address 1325 AVE OF THE AMERICAS, #2002A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
171011000546 2017-10-11 CERTIFICATE OF AMENDMENT 2017-10-11
170210006075 2017-02-10 BIENNIAL STATEMENT 2017-02-01
150202006603 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130205007205 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110222002633 2011-02-22 BIENNIAL STATEMENT 2011-02-01
091223000689 2009-12-23 CERTIFICATE OF AMENDMENT 2009-12-23

Date of last update: 22 Jan 2025

Sources: New York Secretary of State