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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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