Search icon

MIZUHO SECURITIES USA INC.

Company Details

Name: MIZUHO SECURITIES USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1979 (46 years ago)
Date of dissolution: 20 Apr 2017
Entity Number: 570113
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 320 PARK AVENUE, FL 12, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JERRY RIZZIERI Chief Executive Officer 320 PARK AVENUE, FL 12, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
362880742
Plan Year:
2016
Number Of Participants:
549
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
385
Sponsors Telephone Number:

History

Start date End date Type Value
2016-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-10-24 2016-10-31 Address ATTN: GENERAL COUNSEL'S OFFICE, 320 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-03-04 2011-10-24 Address 650 COLLEGE ROAD EAST, PRINCETON, NJ, 00000, USA (Type of address: Service of Process)
2001-08-31 2002-03-04 Address 2 WORLD FINANCIAL CTR 26TH, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190131023 2019-01-31 ASSUMED NAME CORP INITIAL FILING 2019-01-31
SR-9280 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-9281 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170420000148 2017-04-20 CERTIFICATE OF TERMINATION 2017-04-20
161207002032 2016-12-07 BIENNIAL STATEMENT 2015-07-01

Court Cases

Court Case Summary

Filing Date:
2012-07-18
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
U.S. SECURITIES & EXCHANGE COM
Party Role:
Plaintiff
Party Name:
MIZUHO SECURITIES USA INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-03-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
CALYON
Party Role:
Plaintiff
Party Name:
MIZUHO SECURITIES USA INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State