Name: | CETERA FINANCIAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 2011 (13 years ago) |
Entity Number: | 4181314 |
ZIP code: | 90245 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2301 Rosecrans Ave #5100, EL SEGUNDO, CA, United States, 90245 |
Principal Address: | 2301 ROSECRANS AVE, SUITE 5100, EL SEGUNDO, CA, United States, 90245 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 2301 Rosecrans Ave #5100, EL SEGUNDO, CA, United States, 90245 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ADAM N ANTONIADES | Chief Executive Officer | 2301 ROSECRANS AVE, SUITE 5100, EL SEGUNDO, CA, United States, 90245 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2023-12-20 | Address | 655 WEST BROADWAY, 11TH FL, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2023-12-20 | Address | 2301 ROSECRANS AVE, SUITE 5100, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2023-12-20 | Address | 655 WEST BROADWAY, 12TH FL, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer) |
2019-12-18 | 2023-12-20 | Address | 655 WEST BROADWAY, 12TH FL, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer) |
2018-11-23 | 2023-12-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231220003087 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
211201004263 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191218060193 | 2019-12-18 | BIENNIAL STATEMENT | 2019-12-01 |
181123000014 | 2018-11-23 | CERTIFICATE OF CHANGE | 2018-11-23 |
171213006273 | 2017-12-13 | BIENNIAL STATEMENT | 2017-12-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State