Name: | TRUSTED SECURITIES ADVISORS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1993 (31 years ago) |
Date of dissolution: | 23 Dec 2003 |
Branch of: | TRUSTED SECURITIES ADVISORS CORP., Minnesota (Company Number e6c2c998-aad4-e011-a886-001ec94ffe7f) |
Entity Number: | 1770990 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 1740 BROADWAY MD C-37, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PHILLIP D'AMBRISI | Chief Executive Officer | 4 CASTLEHILL RD, MARLBORO, NJ, United States, 07746 |
Name | Role | Address |
---|---|---|
MONY - PHILLIP D'AMBRISI | DOS Process Agent | 1740 BROADWAY MD C-37, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-15 | 2003-12-18 | Address | 7760 FRANCE AVE SOUTH, MINNEAPOLIS, MN, 55435, USA (Type of address: Principal Executive Office) |
2001-11-15 | 2003-12-18 | Address | 1740 BROADWAY, MD C-37, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2001-11-15 | 2003-12-18 | Address | 7760 FRANCE AVE SOUTH, SUITE 420, MINNEAPOLIS, MN, 55435, USA (Type of address: Chief Executive Officer) |
1999-02-10 | 1999-05-05 | Name | TRUSTED ADVISORS BROKERAGE CORP. |
1997-11-25 | 2001-11-15 | Address | 9800 BREN RD E, STE 200, MINNETONKA, MN, 55343, USA (Type of address: Principal Executive Office) |
1997-11-25 | 2001-11-15 | Address | 9800 BREN RD E, STE 200, MINNETONKA, MN, 55343, USA (Type of address: Service of Process) |
1996-04-15 | 1997-11-25 | Address | 9800 BREN RD E, STE 200, MINNETONKA, MN, 55343, USA (Type of address: Principal Executive Office) |
1996-04-15 | 1997-11-25 | Address | 9800 BREN RD E, STE 200, MINNETONKA, MN, 55343, USA (Type of address: Service of Process) |
1996-04-15 | 2001-11-15 | Address | 9800 BREN RD E, STE 200, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer) |
1993-11-10 | 1996-04-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031223000502 | 2003-12-23 | CERTIFICATE OF MERGER | 2003-12-23 |
031218002350 | 2003-12-18 | BIENNIAL STATEMENT | 2003-11-01 |
011115002140 | 2001-11-15 | BIENNIAL STATEMENT | 2001-11-01 |
991207002262 | 1999-12-07 | BIENNIAL STATEMENT | 1999-11-01 |
990505000820 | 1999-05-05 | CERTIFICATE OF AMENDMENT | 1999-05-05 |
990210000648 | 1999-02-10 | CERTIFICATE OF AMENDMENT | 1999-02-10 |
971125002280 | 1997-11-25 | BIENNIAL STATEMENT | 1997-11-01 |
960415002091 | 1996-04-15 | BIENNIAL STATEMENT | 1995-11-01 |
931110000080 | 1993-11-10 | APPLICATION OF AUTHORITY | 1993-11-10 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State