Name: | TD AMERITRADE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1978 (47 years ago) |
Entity Number: | 513291 |
ZIP code: | 68154 |
County: | New York |
Place of Formation: | New York |
Address: | 200 S. 108th Avenue, Omaha, NE, United States, 68154 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TD AMERITRADE, INC. | DOS Process Agent | 200 S. 108th Avenue, Omaha, NE, United States, 68154 |
Name | Role | Address |
---|---|---|
JAMES KOSTULIAS | Chief Executive Officer | 200 S. 108TH AVENUE, OMAHA, NE, United States, 68154 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 200 S. 108TH AVENUE, OMAHA, NE, 68154, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-04-01 | Address | 700 MARYVILLE CENTRE DR., ST. LOUIS, MO, 63141, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-02-26 | Address | 200 S. 108TH AVENUE, OMAHA, NE, 68154, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-04-01 | Name | TD AMERITRADE, INC. |
2025-02-26 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401045022 | 2025-04-01 | CERTIFICATE OF AMENDMENT | 2025-04-01 |
250226003976 | 2025-02-26 | CERTIFICATE OF AMENDMENT | 2025-02-26 |
250224002952 | 2025-02-21 | CERTIFICATE OF AMENDMENT | 2025-02-21 |
240912003719 | 2024-09-12 | BIENNIAL STATEMENT | 2024-09-12 |
220908000550 | 2022-09-08 | BIENNIAL STATEMENT | 2022-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State