Name: | ITAU USA SECURITIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 2001 (23 years ago) |
Entity Number: | 2707496 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 540 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10022 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ITAU USA SECURITIES INC. 401(K) PLAN | 2009 | 134197122 | 2010-10-15 | ITAU USA SECURITIES, INC. | 24 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 134197122 |
Plan administrator’s name | ITAU USA SECURITIES, INC. |
Plan administrator’s address | 767 FIFTH AVENUE, 50TH FLOOR, NEW YORK, NY, 10153 |
Administrator’s telephone number | 2122079056 |
Signature of
Role | Plan administrator |
Date | 2010-10-15 |
Name of individual signing | PRISCILLA ANGOLA |
Role | Employer/plan sponsor |
Date | 2010-10-15 |
Name of individual signing | JAKE SHAEFFER |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JULIA CHEN MCCLANAN | DOS Process Agent | 540 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JULIA CHEN MCCLANAN | Chief Executive Officer | 540 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | 767 5TH AVE, 50TH FL, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2024-05-02 | Address | 540 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-01-13 | 2024-05-02 | Address | 767 5TH AVE, 50TH FL, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
2012-01-13 | 2024-05-02 | Address | 767 5TH AVE, 50TH FL, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2010-01-12 | 2012-01-13 | Address | 540 MADISON AVENUE, 23RD FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2006-02-02 | 2012-01-13 | Address | 540 MADISON AVENUE, 23RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-02-02 | 2010-01-12 | Address | 540 MADISON AVENUE, 23RD FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2003-12-09 | 2006-02-02 | Address | 540 MADISON AVE, 23RD FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2003-12-09 | 2006-02-02 | Address | 540 MADISON AVE, 23RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502001387 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
SR-34441 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120113002182 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
100112002638 | 2010-01-12 | BIENNIAL STATEMENT | 2009-12-01 |
080305000024 | 2008-03-05 | CERTIFICATE OF AMENDMENT | 2008-03-05 |
080115002051 | 2008-01-15 | BIENNIAL STATEMENT | 2007-12-01 |
060202002756 | 2006-02-02 | BIENNIAL STATEMENT | 2005-12-01 |
031209002721 | 2003-12-09 | BIENNIAL STATEMENT | 2003-12-01 |
011211000495 | 2001-12-11 | APPLICATION OF AUTHORITY | 2001-12-11 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State