Search icon

TRANSAMERICA INVESTORS SECURITIES CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRANSAMERICA INVESTORS SECURITIES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1993 (32 years ago)
Entity Number: 1754458
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 440 MAMARONECK AVENUE, HARRISON, NY, United States, 10528

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSEPH P. CARUSONE Chief Executive Officer 440 MAMARONECK AVENUE, HARRISON, NY, United States, 10528

Links between entities

Type:
Headquarter of
Company Number:
undefined603035482
State:
WASHINGTON

History

Start date End date Type Value
2025-05-16 2025-05-16 Address 440 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2023-09-13 2025-05-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-13 2023-09-13 Address 440 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2023-09-13 2025-05-16 Address 440 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2023-09-13 2025-05-16 Address 28 Liberty Street, New York, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250516003459 2025-05-16 CERTIFICATE OF TERMINATION 2025-05-16
230913000470 2023-09-13 BIENNIAL STATEMENT 2023-09-01
210916002370 2021-09-16 BIENNIAL STATEMENT 2021-09-16
190904060469 2019-09-04 BIENNIAL STATEMENT 2019-09-01
SR-20947 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State