SECURIAN FINANCIAL NETWORK, INC.
Branch
Name: | SECURIAN FINANCIAL NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1995 (30 years ago) |
Date of dissolution: | 17 Feb 2017 |
Branch of: | SECURIAN FINANCIAL NETWORK, INC., Minnesota (Company Number 98157deb-a9d4-e011-a886-001ec94ffe7f) |
Entity Number: | 1951932 |
ZIP code: | 55101 |
County: | Erie |
Place of Formation: | Minnesota |
Address: | 400 ROBERT STREET NORTH, ST. PAUL, MN, United States, 55101 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VACANT | Chief Executive Officer | 400 ROBERT STREET NORTH, ST. PAUL, MN, United States, 55101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 ROBERT STREET NORTH, ST. PAUL, MN, United States, 55101 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-18 | 2015-08-27 | Address | 400 ROBERT STREET NORTH, ST. PAUL, MN, 55101, USA (Type of address: Chief Executive Officer) |
2007-08-16 | 2009-09-18 | Address | 400 ROBERT STREET NORTH, ST. PAUL, MN, 55101, USA (Type of address: Chief Executive Officer) |
2003-09-09 | 2007-08-16 | Address | 400 ROBERT STREET NORTH, ST. PAUL, MN, 55101, USA (Type of address: Principal Executive Office) |
2003-09-09 | 2007-08-16 | Address | 400 ROBERT STREET NORTH, ST. PAUL, MN, 55101, USA (Type of address: Chief Executive Officer) |
2003-09-09 | 2007-08-16 | Address | 400 ROBERT STREET NORTH, ST. PAUL, MN, 55101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170217000285 | 2017-02-17 | CERTIFICATE OF TERMINATION | 2017-02-17 |
150827006066 | 2015-08-27 | BIENNIAL STATEMENT | 2015-08-01 |
130814006243 | 2013-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
110913002610 | 2011-09-13 | BIENNIAL STATEMENT | 2011-08-01 |
090918002161 | 2009-09-18 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State