FIRST ALLIED ADVISORY SERVICES, INC.

Name: | FIRST ALLIED ADVISORY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 2007 (18 years ago) |
Date of dissolution: | 19 Aug 2024 |
Entity Number: | 3455984 |
ZIP code: | 90245 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 655 W BROADWAY, 11TH FL, SAN DIEGO, CA, United States, 92101 |
Address: | 2301 rosecrans ave., ste. 5100, EL SEGUNDO, CA, United States, 90245 |
Name | Role | Address |
---|---|---|
BRETT L. HARRISON | Chief Executive Officer | 655 W BROADWAY, 11TH FL, SAN DIEGO, CA, United States, 92101 |
Name | Role | Address |
---|---|---|
Cetera financial group, legal dept. | DOS Process Agent | 2301 rosecrans ave., ste. 5100, EL SEGUNDO, CA, United States, 90245 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-19 | 2024-08-19 | Address | 655 W BROADWAY, 12TH FL, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer) |
2024-08-19 | 2024-08-19 | Address | 655 W BROADWAY, 11TH FL, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2024-08-19 | Address | 655 W BROADWAY, 12TH FL, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2023-05-11 | Address | 655 W BROADWAY, 11TH FL, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2024-08-19 | Address | 80 STATE STREET, ALBANY, MN, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240819003671 | 2024-08-19 | SURRENDER OF AUTHORITY | 2024-08-19 |
230511001820 | 2023-05-11 | BIENNIAL STATEMENT | 2023-01-01 |
210126060107 | 2021-01-26 | BIENNIAL STATEMENT | 2021-01-01 |
190108060888 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
181119000280 | 2018-11-19 | CERTIFICATE OF CHANGE | 2018-11-19 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State