Search icon

KBC SECURITIES USA, INC.

Company Details

Name: KBC SECURITIES USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1999 (25 years ago)
Date of dissolution: 11 Jul 2024
Entity Number: 2446263
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
HUBERT DUBRULE Chief Executive Officer 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
KBC SECURITIES USA, INC DOS Process Agent 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2012-02-15 2024-07-12 Address 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-02-15 2024-07-12 Address 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-12-29 2012-02-15 Address 140 E. 45TH ST, 2 GRAND CENTRAL 42ND FLOOR, NEW YORK, NY, 10017, 3144, USA (Type of address: Chief Executive Officer)
2008-01-29 2012-02-15 Address 140 E. 45TH ST, 2 GRAND CENTRAL 42ND FL, NEW YORK, NY, 10017, 3144, USA (Type of address: Principal Executive Office)
2008-01-29 2009-12-29 Address 140 E. 45TH ST, 2 GRAND CENTRAL 42ND FLOOR, NEW YORK, NY, 10017, 3144, USA (Type of address: Chief Executive Officer)
2003-01-06 2012-02-15 Address 140 EAST 45TH ST 2 GRAND, CENTRAL TOWER 42ND FLOOR, NEW YORK, NY, 10017, 3144, USA (Type of address: Service of Process)
1999-12-03 2003-01-06 Address 121 WEST 45TH ST. / 25TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712001155 2024-07-11 CERTIFICATE OF TERMINATION 2024-07-11
120828000494 2012-08-28 CERTIFICATE OF AMENDMENT 2012-08-28
120215002502 2012-02-15 BIENNIAL STATEMENT 2011-12-01
091229002732 2009-12-29 BIENNIAL STATEMENT 2009-12-01
080129002448 2008-01-29 BIENNIAL STATEMENT 2007-12-01
030106000334 2003-01-06 CERTIFICATE OF CHANGE 2003-01-06
991203000681 1999-12-03 APPLICATION OF AUTHORITY 1999-12-03

Date of last update: 20 Jan 2025

Sources: New York Secretary of State