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 |
Name | Role | Address |
---|---|---|
HUBERT DUBRULE | Chief Executive Officer | 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
KBC SECURITIES USA, INC | DOS Process Agent | 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
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) |
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