Name: | MUTUAL SECURITIES, INC., OF CALIFORNIA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 2010 (15 years ago) |
Entity Number: | 3950921 |
ZIP code: | 93012 |
County: | Albany |
Place of Formation: | California |
Address: | 807-A CAMARILLO SPRINGS ROAD, CAMARILLO, CA, United States, 93012 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 807-A CAMARILLO SPRINGS ROAD, CAMARILLO, CA, United States, 93012 |
Name | Role | Address |
---|---|---|
AARON JASPER | Chief Executive Officer | 807-A CAMARILLO SPRINGS ROAD, CAMARILLO, CA, United States, 93012 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-22 | 2024-05-22 | Address | 807-A CAMARILLO SPRINGS ROAD, CAMARILLO, CA, 93012, USA (Type of address: Chief Executive Officer) |
2018-05-08 | 2024-05-22 | Address | 807-A CAMARILLO SPRINGS ROAD, CAMARILLO, CA, 93012, USA (Type of address: Chief Executive Officer) |
2016-05-05 | 2018-05-08 | Address | 807-A CAMARILLO SPRINGS ROAD, CAMARILLO, CA, 93012, USA (Type of address: Chief Executive Officer) |
2015-10-13 | 2024-05-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-10-13 | 2024-05-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522003521 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
220509002221 | 2022-05-09 | BIENNIAL STATEMENT | 2022-05-01 |
200508060441 | 2020-05-08 | BIENNIAL STATEMENT | 2020-05-01 |
180508006126 | 2018-05-08 | BIENNIAL STATEMENT | 2018-05-01 |
160505006042 | 2016-05-05 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State