Search icon

SYMETRA SECURITIES, INC.

Company Details

Name: SYMETRA SECURITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2005 (19 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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANDREW M FARRELL Chief Executive Officer 777 108TH AVENUE NE, SUITE 1200, BELLEVUE, WA, United States, 98004

History

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: Registered Agent)
2019-01-28 2023-09-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-09-27 2023-09-14 Address 777 108TH AVENUE NE, SUITE 1200, BELLEVUE, WA, 98004, 5135, USA (Type of address: Chief Executive Officer)
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-11-04 2012-10-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-11-04 2012-09-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-09-24 2013-09-27 Address 777 108TH STREET NE, SUITE 1200, BELLEVUE, WA, 98004, 5135, USA (Type of address: Principal Executive Office)

Filings

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-91524 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91523 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170905007585 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901007307 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130927006243 2013-09-27 BIENNIAL STATEMENT 2013-09-01
121022000286 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22
120925000267 2012-09-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-25

Date of last update: 04 Feb 2025

Sources: New York Secretary of State