Search icon

VALIC FINANCIAL ADVISORS, INC.

Company Details

Name: VALIC FINANCIAL ADVISORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1997 (28 years ago)
Entity Number: 2123580
ZIP code: 12207
County: New York
Place of Formation: Texas
Principal Address: 2929 ALLEN PARKWAY, HOUSTON, TX, United States, 77019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KRISTA GIBSON Chief Executive Officer 2929 ALLEN PARKWAY, HOUSTON, TX, United States, 77019

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 2929 ALLEN PARKWAY, HOUSTON, TX, 77019, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-02 2023-03-02 Address 2929 ALLEN PARKWAY, HOUSTON, TX, 77019, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-19 Address 2929 ALLEN PARKWAY, HOUSTON, TX, 77019, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319002105 2025-03-19 BIENNIAL STATEMENT 2025-03-19
230302001715 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210315060015 2021-03-15 BIENNIAL STATEMENT 2021-03-01
190307060337 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170315006049 2017-03-15 BIENNIAL STATEMENT 2017-03-01

Court Cases

Court Case Summary

Filing Date:
2013-08-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CUPPLES
Party Role:
Plaintiff
Party Name:
VALIC FINANCIAL ADVISORS, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State