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 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
NADER PASDAR | Chief Executive Officer | 245 PARK AVE, NEW YORK, NY, United States, 10167 |
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) |
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