Search icon

NATIONAL ALLIANCE SECURITIES, LLC

Company Details

Name: NATIONAL ALLIANCE SECURITIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2013 (12 years ago)
Entity Number: 4398953
ZIP code: 12207
County: New York
Place of Formation: Nevada
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2021-05-19 2024-02-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-01-28 2021-05-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-05-04 2019-01-28 Address 505 PARK AVENUE, SUITE 508, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-02-19 2015-05-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-02-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-05-06 2014-02-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227002768 2024-02-27 BIENNIAL STATEMENT 2024-02-27
210519060507 2021-05-19 BIENNIAL STATEMENT 2021-05-01
190506060473 2019-05-06 BIENNIAL STATEMENT 2019-05-01
SR-104188 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-104189 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170504006187 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150504006719 2015-05-04 BIENNIAL STATEMENT 2015-05-01
140219001109 2014-02-19 CERTIFICATE OF CHANGE 2014-02-19
130723001368 2013-07-23 CERTIFICATE OF PUBLICATION 2013-07-23
130506000522 2013-05-06 APPLICATION OF AUTHORITY 2013-05-06

Date of last update: 19 Feb 2025

Sources: New York Secretary of State