USI SECURITIES, INC.

Name: | USI SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1998 (27 years ago) |
Entity Number: | 2278080 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 100 Summit Lake Drive, Suite 400, Valhalla, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BILL TREMKO | Chief Executive Officer | 100 SUMMIT LAKE DRIVE, SUITE 400, VALHALLA, NY, United States, 10595 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-18 | 2024-07-18 | Address | 100 SUMMIT LAKE DRIVE, SUITE 400, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
2020-07-28 | 2024-07-18 | Address | 100 SUMMIT LAKE DRIVE, SUITE 400, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-07-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2010-08-05 | 2018-08-01 | Address | 555 PLEASANTVILLE RD, STE 160S, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718001055 | 2024-07-18 | BIENNIAL STATEMENT | 2024-07-18 |
220701000850 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
200728060095 | 2020-07-28 | BIENNIAL STATEMENT | 2020-07-01 |
SR-27555 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27554 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State