Name: | CLSA AMERICAS HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 2017 (8 years ago) |
Entity Number: | 5218214 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 17th Floor 1155 Avenue of The Americas, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HONGLING RAO | Chief Executive Officer | 17TH FLOOR 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-27 | 2023-10-27 | Address | 1301 AVENUE OF THE AMERICAS, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2023-10-27 | Address | 17TH FLOOR 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-10-19 | 2023-10-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-09 | 2023-10-27 | Address | 1301 AVENUE OF THE AMERICAS, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2017-10-16 | 2020-10-19 | Address | 1301 AVENUE OF THE AMERICAS, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231027000945 | 2023-10-27 | BIENNIAL STATEMENT | 2023-10-01 |
211007001339 | 2021-10-07 | BIENNIAL STATEMENT | 2021-10-07 |
201019000044 | 2020-10-19 | CERTIFICATE OF CHANGE | 2020-10-19 |
191009060379 | 2019-10-09 | BIENNIAL STATEMENT | 2019-10-01 |
171016000943 | 2017-10-16 | APPLICATION OF AUTHORITY | 2017-10-16 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State