Name: | KOREA INVESTMENT & SECURITIES AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 2000 (25 years ago) |
Entity Number: | 2503768 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1350 AVE OF THE AMERICAS, SUITE 1602, NEW YORK, NY, United States, 10019 |
Principal Address: | 1350 AVE OF AMERICAS, #1602, NEW YORK, NY, United States, 10019 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KOREA INVESTMENT & SECURITIES AMERICA, INC. 401(K) PLAN | 2023 | 134118512 | 2024-05-16 | KOREA INVESTMENT & SECURITIES AMERICA, INC. | 7 | |||||||||||||||||||||||||||
|
Administrator’s EIN | 273232902 |
Plan administrator’s name | SBSF |
Plan administrator’s address | 3475 CORPORATE WAY, SUITE D, DULUTH, GA, 30096 |
Signature of
Role | Plan administrator |
Date | 2024-05-16 |
Name of individual signing | VU TRAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-10-01 |
Business code | 523130 |
Sponsor’s telephone number | 2123140685 |
Plan sponsor’s address | 1350 AVENUE OF THE AMERICA SUITE 16, NEW YORK, NY, 10019 |
Plan administrator’s name and address
Administrator’s EIN | 273232902 |
Plan administrator’s name | SBSF |
Plan administrator’s address | 1670 MCKENDREE CHURCH RD STE 50, LAWRENCEVILLE, GA, 30043 |
Signature of
Role | Plan administrator |
Date | 2023-05-08 |
Name of individual signing | VU TRAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-10-01 |
Business code | 523130 |
Sponsor’s telephone number | 2123140685 |
Plan sponsor’s address | 1350 AVENUE OF THE AMERICA SUITE 16, NEW YORK, NY, 10019 |
Plan administrator’s name and address
Administrator’s EIN | 273232902 |
Plan administrator’s name | SBSF |
Plan administrator’s address | 1670 MCKENDREE CHURCH RD STE 50, LAWRENCEVILLE, GA, 30043 |
Signature of
Role | Plan administrator |
Date | 2022-05-08 |
Name of individual signing | VU TRAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-10-01 |
Business code | 523130 |
Sponsor’s telephone number | 2123140685 |
Plan sponsor’s address | 1350 AVENUE OF THE AMERICA SUITE 16, NEW YORK, NY, 10019 |
Plan administrator’s name and address
Administrator’s EIN | 273232902 |
Plan administrator’s name | SBSF |
Plan administrator’s address | 1670 MCKENDREE CHURCH RD STE 50, LAWRENCEVILLE, GA, 30043 |
Signature of
Role | Plan administrator |
Date | 2021-06-07 |
Name of individual signing | VU TRAN |
Name | Role | Address |
---|---|---|
KOREA INVESTMENT & SECURITIES AMERICA, INC. | DOS Process Agent | 1350 AVE OF THE AMERICAS, SUITE 1602, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HOON SULL | Chief Executive Officer | 1350 AVE OF AMERICAS, #1602, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-23 | 2024-08-23 | Address | 1350 AVE OF AMERICAS, #1602, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2018-04-02 | 2024-08-23 | Address | 1350 AVE OF THE AMERICAS, SUITE 1602, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2018-04-02 | 2024-08-23 | Address | 1350 AVE OF AMERICAS, #1602, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2012-05-30 | 2018-04-02 | Address | 1350 AVE OF AMERICAS, #1110, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2012-05-30 | 2018-04-02 | Address | 1350 AVE OF AMERICAS, #1110, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2012-05-30 | 2018-04-02 | Address | 1350 AVE OF THE AMERICAS, SUITE 1110, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-12-07 | 2012-05-30 | Address | 1350 AVE OF AMERICAS / #1110, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2010-12-07 | 2012-05-30 | Address | 1350 AVE OF AMERICAS / #1110, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2010-04-21 | 2010-12-07 | Address | 400 KELBY ST 11TH FL, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2007-06-05 | 2010-04-21 | Address | 400 KELBY ST 11TH FL, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240823001845 | 2024-08-23 | BIENNIAL STATEMENT | 2024-08-23 |
200401060172 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402007589 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160404006602 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140407006702 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120530002209 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
101207002517 | 2010-12-07 | AMENDMENT TO BIENNIAL STATEMENT | 2010-04-01 |
100421003248 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
080416002221 | 2008-04-16 | BIENNIAL STATEMENT | 2008-04-01 |
070605002156 | 2007-06-05 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State