Name: | TRANSAMERICA SECURITIES SALES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1995 (30 years ago) |
Date of dissolution: | 08 Dec 2010 |
Entity Number: | 1928285 |
ZIP code: | 33716 |
County: | New York |
Place of Formation: | Maryland |
Address: | 570 CARILLON PARKWAY, SAINT PETERSBURG, FL, United States, 33716 |
Principal Address: | 1150 S OLIVE ST / SUITE T-25, LOS ANGELES, CA, United States, 90015 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 570 CARILLON PARKWAY, SAINT PETERSBURG, FL, United States, 33716 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEORGE C CHUANG | Chief Executive Officer | 1150 S OLIVE ST / SUITE T-25, LOS ANGELES, CA, United States, 90015 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-31 | 2009-07-14 | Address | 1150 S OLIVE ST / SUITE T-25, LOS ANGELES, CA, 90015, USA (Type of address: Chief Executive Officer) |
2001-06-26 | 2005-08-31 | Address | 1150 S OLIVE ST, LOS ANGELES, CA, 90015, USA (Type of address: Chief Executive Officer) |
2001-06-26 | 2005-08-31 | Address | 1150 S OLIVE ST, LOS ANGELES, CA, 90015, USA (Type of address: Principal Executive Office) |
1999-09-30 | 2010-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-30 | 2010-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101208000121 | 2010-12-08 | CERTIFICATE OF TERMINATION | 2010-12-08 |
101102000840 | 2010-11-02 | CERTIFICATE OF CHANGE | 2010-11-02 |
090714002735 | 2009-07-14 | BIENNIAL STATEMENT | 2009-06-01 |
070705002533 | 2007-07-05 | BIENNIAL STATEMENT | 2007-06-01 |
050831002153 | 2005-08-31 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State