Name: | THE SECURITIES TRANSFER ASSOCIATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1971 (54 years ago) |
Entity Number: | 311012 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-25 | 2021-01-11 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2020-02-25 | 2021-01-11 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2006-11-07 | 2020-02-25 | Address | 623 FIFTH AVENUE, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1987-02-27 | 2006-11-07 | Address | 620 FIFTH AVE, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1971-07-12 | 2020-02-25 | Address | BETHLEHEM STEEL CORP., 25 BROADWAY, NEW YORK, NY, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210111000346 | 2021-01-11 | CERTIFICATE OF CHANGE | 2021-01-11 |
200225000450 | 2020-02-25 | CERTIFICATE OF CHANGE | 2020-02-25 |
061107000222 | 2006-11-07 | CERTIFICATE OF CHANGE | 2006-11-07 |
C349377-2 | 2004-06-28 | ASSUMED NAME CORP INITIAL FILING | 2004-06-28 |
B462947-3 | 1987-02-27 | CERTIFICATE OF AMENDMENT | 1987-02-27 |
920125-13 | 1971-07-12 | CERTIFICATE OF INCORPORATION | 1971-07-12 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State