Name: | STERNE AGEE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 2010 (15 years ago) |
Entity Number: | 3942754 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 800 SHADES CREEK PKWY STE 700, BIRMINGHAM, AL, United States, 35209 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAMES S HOLBROOK, JR | Chief Executive Officer | 800 SHADES CREEK PKWY, SUITE 700, BIRMINGHAM, AL, United States, 35209 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-04-19 | 2012-08-17 | Address | 274 MADISON AVE, STE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-10-04 | 2012-10-22 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-10-04 | 2012-04-19 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-04-28 | 2010-10-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-28 | 2010-10-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-101914 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-101913 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140401006210 | 2014-04-01 | BIENNIAL STATEMENT | 2014-04-01 |
121022000078 | 2012-10-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-22 |
120817000183 | 2012-08-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-17 |
120419002093 | 2012-04-19 | BIENNIAL STATEMENT | 2012-04-01 |
101004000062 | 2010-10-04 | CERTIFICATE OF CHANGE | 2010-10-04 |
100428000565 | 2010-04-28 | APPLICATION OF AUTHORITY | 2010-04-28 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State