Search icon

ACADEMY SECURITIES, INC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
RONALD C MIMS Chief Executive Officer 1302 CAMINO DEL MAR, DEL MAR, CA, United States, 92014

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State