Search icon

CGS INTERNATIONAL SECURITIES USA, INC.

Company Details

Name: CGS INTERNATIONAL SECURITIES USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1996 (28 years ago)
Entity Number: 2074860
ZIP code: 19801
County: New York
Place of Formation: Delaware
Foreign Legal Name: CGS INTERNATIONAL SECURITIES USA, INC.
Address: 1209 Orange Street, Wilmington, DE, United States, 19801
Principal Address: 104 West 40th Street, Suite 1810, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
CORPORATION TRUST COMPANY DOS Process Agent 1209 Orange Street, Wilmington, DE, United States, 19801

Chief Executive Officer

Name Role Address
HELEN CHIN-LUK Chief Executive Officer 104 WEST 40TH STREET, SUITE 1810, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 104 WEST 40TH STREET, SUITE 1810, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 7 TIMES SQUARE, SUITE 1605, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-07-19 2024-02-06 Address 104 WEST 40TH STREET, SUITE 1810, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-07-19 Address 104 WEST 40TH STREET, SUITE 1810, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-07-19 2024-02-06 Address 7 TIMES SQUARE, SUITE 1605, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-07-19 2024-02-06 Address 1209 Orange Street, Wilmington, DE, 19801, USA (Type of address: Service of Process)
2023-07-19 2023-07-19 Address 7 TIMES SQUARE, SUITE 1605, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-03-13 2023-07-19 Address 7 TIMES SQUARE, SUITE 1605, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-02-28 2024-02-06 Name CGS-CIMB SECURITIES (USA), INC.
2009-07-08 2018-02-28 Name CIMB SECURITIES (USA), INC.

Filings

Filing Number Date Filed Type Effective Date
240206001534 2024-02-05 CERTIFICATE OF AMENDMENT 2024-02-05
230719002455 2023-07-19 BIENNIAL STATEMENT 2022-10-01
180313002004 2018-03-13 BIENNIAL STATEMENT 2016-10-01
180228000319 2018-02-28 CERTIFICATE OF AMENDMENT 2018-02-28
090708000243 2009-07-08 CERTIFICATE OF AMENDMENT 2009-07-08
060420002314 2006-04-20 BIENNIAL STATEMENT 2004-10-01
050720000389 2005-07-20 CERTIFICATE OF AMENDMENT 2005-07-20
961015000479 1996-10-15 APPLICATION OF AUTHORITY 1996-10-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State