Search icon

RABO SECURITIES USA, INC.

Company Details

Name: RABO SECURITIES USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2005 (20 years ago)
Entity Number: 3187725
ZIP code: 10528
County: New York
Place of Formation: Delaware
Principal Address: 245 PARK AVE, NEW YORK, NY, United States, 10167
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
NADER PASDAR Chief Executive Officer 245 PARK AVE, NEW YORK, NY, United States, 10167

History

Start date End date Type Value
2023-04-03 2023-04-03 Address 245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2021-04-01 2023-04-03 Address 245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2021-04-01 2023-04-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2019-04-16 2021-04-01 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2018-07-23 2023-04-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-07-23 2019-04-16 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2017-04-05 2021-04-01 Address 245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2013-04-29 2017-04-05 Address 245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2009-04-30 2013-04-29 Address 245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2005-04-06 2018-07-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403001323 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210401060185 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190416060498 2019-04-16 BIENNIAL STATEMENT 2019-04-01
180723000165 2018-07-23 CERTIFICATE OF CHANGE 2018-07-23
170405007160 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150401006534 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130429002110 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110519002000 2011-05-19 BIENNIAL STATEMENT 2011-04-01
090430002580 2009-04-30 BIENNIAL STATEMENT 2009-04-01
050406000777 2005-04-06 APPLICATION OF AUTHORITY 2005-04-06

Date of last update: 11 Mar 2025

Sources: New York Secretary of State