Search icon

AMERITAS INVESTMENT CORP

Company claim

Is this your business?

Get access!

Company Details

Name: AMERITAS INVESTMENT CORP
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 2000 (25 years ago)
Date of dissolution: 11 May 2021
Entity Number: 2582562
ZIP code: 10005
County: Rockland
Place of Formation: Nebraska
Principal Address: 5900 O STREET, LINCOLN, NE, United States, 68510
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KURT J. SHALLOW Chief Executive Officer 5900 O STREET, LINCOLN, NE, United States, 68510

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2020-12-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-05 2020-12-16 Address 5900 O STREET, LINCOLN, NE, 68510, 2234, USA (Type of address: Chief Executive Officer)
2014-12-03 2018-12-05 Address 4550 MONTGOMERY AVENUE, BETHESDA, MD, 20814, 9814, USA (Type of address: Chief Executive Officer)
2008-12-08 2014-12-03 Address THE AMERITAS BLDG, 5900 O STREET 1ST FLR, LINCOLN, NE, 68510, 2234, USA (Type of address: Chief Executive Officer)
2005-01-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210511000826 2021-05-11 CERTIFICATE OF TERMINATION 2021-05-11
201216060549 2020-12-16 BIENNIAL STATEMENT 2020-12-01
SR-32418 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32417 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181205006783 2018-12-05 BIENNIAL STATEMENT 2018-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State