ACADEMY SECURITIES, INC

Name: | ACADEMY SECURITIES, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 2009 (16 years ago) |
Entity Number: | 3873019 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Activity Description: | The firm is a veteran-owned / minority owned broker dealer specializing in: Investment Banking; Public Finance, and Institutional Trading of Equities and Fixed Income |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 622 Third Avenue, 12th Floor, NEW YORK, NY, United States, 10017 |
Contact Details
Phone +1 646-205-0240
Website http://www.academysecurities.com
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RONALD C MIMS | Chief Executive Officer | 1302 CAMINO DEL MAR, DEL MAR, CA, United States, 92014 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | 140 E. 45TH STREET, 5TH, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2023-10-03 | Address | 12625 HIGH BLUFF DRIVE, SUITE 204, SAN DIEGO, CA, 92130, USA (Type of address: Chief Executive Officer) |
2020-11-19 | 2023-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-11-19 | 2023-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-11-27 | 2020-11-19 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003004937 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
211004000689 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
201119000200 | 2020-11-19 | CERTIFICATE OF CHANGE | 2020-11-19 |
SR-110789 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-110788 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State