Search icon

SCOTTRADE, INC.

Company Details

Name: SCOTTRADE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1993 (32 years ago)
Date of dissolution: 31 Dec 2019
Entity Number: 1741991
ZIP code: 19901
County: Nassau
Place of Formation: Arizona
Address: 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, United States, 19901
Principal Address: ATTN: LEGAL DEPT, 700 MARYVILLE CENTRE DRIVE, ST. LOUIS, MO, United States, 63141

DOS Process Agent

Name Role Address
INCORPORATING SERVICES, LTD. DOS Process Agent 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, United States, 19901

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER J DESILVA Chief Executive Officer 700 MARYVILLE CENTRE DR, ST LOUIS, MO, United States, 63141

History

Start date End date Type Value
2015-07-29 2018-07-31 Address 700 MARYVILLE CENTRE DRIVE, ST. LOUIS, MO, 63141, USA (Type of address: Chief Executive Officer)
2012-04-19 2015-07-29 Address 700 MARYVILLE CENTRE DR, ST LOUIS, MO, 63141, USA (Type of address: Chief Executive Officer)
2012-04-19 2015-07-29 Address ATTN: LEGAL DEPT, 700 MARYVILLE CENTRE DR, ST LOUIS, MO, 63141, USA (Type of address: Principal Executive Office)
2011-10-26 2017-10-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-10-26 2017-10-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191231000594 2019-12-31 CERTIFICATE OF MERGER 2019-12-31
190702060428 2019-07-02 BIENNIAL STATEMENT 2019-07-01
180731006429 2018-07-31 BIENNIAL STATEMENT 2017-07-01
171024000311 2017-10-24 CERTIFICATE OF CHANGE 2017-10-24
150729006110 2015-07-29 BIENNIAL STATEMENT 2015-07-01

Court Cases

Court Case Summary

Filing Date:
2015-10-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JENANI,
Party Role:
Plaintiff
Party Name:
SCOTTRADE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-10-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SLONE
Party Role:
Plaintiff
Party Name:
SCOTTRADE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-04-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
SCOTTRADE, INC.
Party Role:
Plaintiff
Party Name:
BROCO INVESTMENTS, INC.,
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State