Search icon

THE SECURITIES TRANSFER ASSOCIATION, INC.

Company Details

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

DOS Process Agent

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

Agent

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

History

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)

Filings

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