GIRARD SECURITIES, INC.

Name: | GIRARD SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1993 (32 years ago) |
Date of dissolution: | 06 Mar 2020 |
Entity Number: | 1732516 |
ZIP code: | 90245 |
County: | New York |
Place of Formation: | California |
Address: | 200 N. PACIFIC COAST HWY., SUITE 1200, EL SEGUNDO, CA, United States, 90245 |
Principal Address: | 200 N PACIFIC COAST HWY, SUITE 1200, EL SEGUNDO, CA, United States, 90245 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SUSAN WOLTMAN TIETJEN | Chief Executive Officer | 200 N PACIFIC COAST HWY, STE 1200, EL SEGUNDO, CA, United States, 90245 |
Name | Role | Address |
---|---|---|
LEGAL DEPT. CETERA FINANCIAL GROUP, INC. | DOS Process Agent | 200 N. PACIFIC COAST HWY., SUITE 1200, EL SEGUNDO, CA, United States, 90245 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-21 | 2020-03-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-11-21 | 2020-03-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-08-03 | 2018-11-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-08-03 | 2018-11-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-06-01 | 2019-06-17 | Address | 7852 CORTE DE LUZ, SAN DIEGO, CA, 92127, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200306000217 | 2020-03-06 | SURRENDER OF AUTHORITY | 2020-03-06 |
190617060173 | 2019-06-17 | BIENNIAL STATEMENT | 2019-06-01 |
181121000817 | 2018-11-21 | CERTIFICATE OF CHANGE | 2018-11-21 |
170803000093 | 2017-08-03 | CERTIFICATE OF CHANGE | 2017-08-03 |
170601007290 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State