Search icon

GOODWIN CAPITAL ADVISERS, INC.

Headquarter

Company Details

Name: GOODWIN CAPITAL ADVISERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1930 (95 years ago)
Entity Number: 38637
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: ONE FINANCIAL PLAZA, HARTFORD, CT, United States, 06103
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 40000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARD SEGA Chief Executive Officer ONE FINANCIAL PLAZA, HARTFORD, CT, United States, 06103

Links between entities

Type:
Headquarter of
Company Number:
0252210
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_61591397
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
5493003C1ORLFUKRL650

Registration Details:

Initial Registration Date:
2016-05-21
Next Renewal Date:
2024-12-28
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-04-02 2024-04-02 Address ONE FINANCIAL PLAZA, HARTFORD, CT, 06103, 2627, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address ONE FINANCIAL PLAZA, HARTFORD, CT, 06103, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-04-02 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.8333
2020-03-04 2024-04-02 Address ONE FINANCIAL PLAZA, HARTFORD, CT, 06103, 2627, USA (Type of address: Chief Executive Officer)
2016-08-30 2024-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240402001448 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220328000162 2022-03-28 BIENNIAL STATEMENT 2022-03-01
200304061133 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006310 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160830000082 2016-08-30 CERTIFICATE OF CHANGE 2016-08-30

Date of last update: 19 Mar 2025

Sources: New York Secretary of State