Name: | CITIC SECURITIES INTERNATIONAL USA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 May 2011 (14 years ago) |
Entity Number: | 4100875 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-22 | 2023-05-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-05-26 | 2020-09-22 | Address | 1301 AVENUE OF THE AMERICAS, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2013-08-02 | 2017-05-26 | Address | 510 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-05-31 | 2013-08-02 | Address | 100 WALL STREET SUITE 603, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230517003767 | 2023-05-17 | BIENNIAL STATEMENT | 2023-05-01 |
210604060322 | 2021-06-04 | BIENNIAL STATEMENT | 2021-05-01 |
200922000474 | 2020-09-22 | CERTIFICATE OF CHANGE | 2020-09-22 |
190510060424 | 2019-05-10 | BIENNIAL STATEMENT | 2019-05-01 |
170526006198 | 2017-05-26 | BIENNIAL STATEMENT | 2017-05-01 |
130802002441 | 2013-08-02 | BIENNIAL STATEMENT | 2013-05-01 |
110815000040 | 2011-08-15 | CERTIFICATE OF PUBLICATION | 2011-08-15 |
110531000734 | 2011-05-31 | APPLICATION OF AUTHORITY | 2011-05-31 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State