Search icon

SECURIAN FINANCIAL GROUP, INC.

Company Details

Name: SECURIAN FINANCIAL GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2010 (14 years ago)
Entity Number: 4025406
ZIP code: 55101
County: New York
Place of Formation: Delaware
Principal Address: 400 ROBERT STREET NORTH, SAINT PAUL, MN, United States, 55101
Address: 400 Robert St N, SAINT PAUL, MN, United States, 55101

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 400 Robert St N, SAINT PAUL, MN, United States, 55101

Agent

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

Chief Executive Officer

Name Role Address
CHRIS HILGER Chief Executive Officer 400 ROBERT STREET NORTH, SAINT PAUL, MN, United States, 55101

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 400 ROBERT STREET NORTH, SAINT PAUL, MN, 55101, USA (Type of address: Chief Executive Officer)
2020-12-10 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-04-12 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-04-12 2020-12-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-12-30 2024-12-02 Address 400 ROBERT STREET NORTH, SAINT PAUL, MN, 55101, USA (Type of address: Chief Executive Officer)
2012-12-18 2016-12-30 Address 400 ROBERT STREET NORTH, SAINT PAUL, MN, 55101, USA (Type of address: Chief Executive Officer)
2010-12-01 2017-04-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-12-01 2017-04-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241202001772 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221213000727 2022-12-13 BIENNIAL STATEMENT 2022-12-01
201210060455 2020-12-10 BIENNIAL STATEMENT 2020-12-01
181227006178 2018-12-27 BIENNIAL STATEMENT 2018-12-01
170412000346 2017-04-12 CERTIFICATE OF CHANGE 2017-04-12
161230006181 2016-12-30 BIENNIAL STATEMENT 2016-12-01
141211006323 2014-12-11 BIENNIAL STATEMENT 2014-12-01
121218006151 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101201000678 2010-12-01 APPLICATION OF AUTHORITY 2010-12-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State