Name: | SII INVESTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1996 (29 years ago) |
Date of dissolution: | 23 Sep 2020 |
Entity Number: | 2018071 |
ZIP code: | 48951 |
County: | Albany |
Place of Formation: | Wisconsin |
Address: | 1 CORPORATE WAY, LANSING, MI, United States, 48951 |
Principal Address: | 5555 GRANDE MARKET DRIVE, APPLETON, WI, United States, 54913 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TODD M KINART | Chief Executive Officer | 5555 GRANDE MARKET DR, APPLETON, WI, United States, 54913 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 CORPORATE WAY, LANSING, MI, United States, 48951 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-09-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-04-17 | 2008-05-06 | Address | 5555 GRANDE MARKET DR, APPLETON, WI, 54913, USA (Type of address: Chief Executive Officer) |
2002-04-10 | 2006-04-17 | Address | 5555 GRANDE MARKET DRIVE, APPLETON, WI, 54913, USA (Type of address: Chief Executive Officer) |
2002-04-10 | 2020-09-23 | Address | 5555 GRANDE MARKET DRIVE, APPLETON, WI, 54913, USA (Type of address: Service of Process) |
2000-04-25 | 2002-04-10 | Address | 1428 MIDWAY RD, MENASHA, WI, 54952, USA (Type of address: Principal Executive Office) |
2000-04-25 | 2002-04-10 | Address | 1428 MIDWAY RD, MENASHA, WI, 54952, USA (Type of address: Chief Executive Officer) |
1998-04-22 | 2000-04-25 | Address | 5901 EXECUTIVE DR, LANSING, MI, 48911, USA (Type of address: Chief Executive Officer) |
1998-04-22 | 2002-04-10 | Address | 1428 MIDWAY RD, MENASHA, WI, 54952, USA (Type of address: Service of Process) |
1998-04-22 | 2000-04-25 | Address | 1428 MIDWAY RD, MENASHA, WI, 54952, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200923000180 | 2020-09-23 | SURRENDER OF AUTHORITY | 2020-09-23 |
SR-23907 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180402006379 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
171010000777 | 2017-10-10 | CERTIFICATE OF CHANGE | 2017-10-10 |
160407006226 | 2016-04-07 | BIENNIAL STATEMENT | 2016-04-01 |
140401006386 | 2014-04-01 | BIENNIAL STATEMENT | 2014-04-01 |
120425002593 | 2012-04-25 | BIENNIAL STATEMENT | 2012-04-01 |
100405002616 | 2010-04-05 | BIENNIAL STATEMENT | 2010-04-01 |
080506002335 | 2008-05-06 | BIENNIAL STATEMENT | 2008-04-01 |
060417002896 | 2006-04-17 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State