Search icon

GEORGESON SECURITIES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGESON SECURITIES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2003 (22 years ago)
Entity Number: 2956039
ZIP code: 10528
County: New York
Place of Formation: Delaware
Principal Address: 118 FERNWOOD AVENUE, EDISON, NJ, United States, 08837
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
CYNTHIA NISLEY Chief Executive Officer 480 WASHINGTON BOULEVARD, JERSEY CITY, NJ, United States, 07310

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 480 WASHINGTON BOULEVARD, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2020-10-07 2023-09-01 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-10-07 2023-09-01 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2017-09-05 2023-09-01 Address 480 WASHINGTON BOULEVARD, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2015-09-01 2020-10-07 Address ATTN: ROBERT FROMBERG, 480 WASHINGTON BOULEVARD, JERSEY CITY, NJ, 07310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901001599 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210908000736 2021-09-08 BIENNIAL STATEMENT 2021-09-08
201007000379 2020-10-07 CERTIFICATE OF CHANGE 2020-10-07
190903063613 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006621 2017-09-05 BIENNIAL STATEMENT 2017-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State