Name: | ABSA SECURITIES U.S. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 2018 (7 years ago) |
Entity Number: | 5417088 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 610 Fifth Avenue, Suite 405, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
THOMAS BRAY WILCOCK | Chief Executive Officer | 610 FIFTH AVENUE, SUITE 405, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
mr james gregory | Agent | c/o absa securities u.s. inc., 610 fifth avenue, suite 405, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
ABSA SECURITIES U.S. INC. | DOS Process Agent | 610 Fifth Avenue, Suite 405, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 610 FIFTH AVENUE, SUITE 405, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-02-20 | Address | 600 5TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | 600 5TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | 610 FIFTH AVENUE, SUITE 405, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2025-02-20 | Address | 610 FIFTH AVENUE, SUITE 405, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220000977 | 2025-02-20 | AMENDMENT TO BIENNIAL STATEMENT | 2025-02-20 |
241008003432 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
231128001095 | 2023-11-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-24 |
230717000339 | 2022-12-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-12 |
201109060201 | 2020-11-09 | BIENNIAL STATEMENT | 2020-09-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State