SYMETRA SECURITIES, INC.

Name: | SYMETRA SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 2005 (20 years ago) |
Entity Number: | 3263603 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Washington |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 777 108TH AVE NE, SUITE 1200, BELLEVUE, WA, United States, 98004 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANDREW M FARRELL | Chief Executive Officer | 777 108TH AVENUE NE, SUITE 1200, BELLEVUE, WA, United States, 98004 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-14 | 2023-09-14 | Address | 777 108TH AVENUE NE, SUITE 1200, BELLEVUE, WA, 98004, 5135, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2023-09-14 | Address | 777 108TH AVENUE NE, SUITE 1200, BELLEVUE, WA, 98004, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-09-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-09-27 | 2023-09-14 | Address | 777 108TH AVENUE NE, SUITE 1200, BELLEVUE, WA, 98004, 5135, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230914001036 | 2023-09-14 | BIENNIAL STATEMENT | 2023-09-01 |
210913001999 | 2021-09-13 | BIENNIAL STATEMENT | 2021-09-13 |
190923060361 | 2019-09-23 | BIENNIAL STATEMENT | 2019-09-01 |
SR-91523 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-91524 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State