Search icon

DST SECURITIES, INC.

Company Details

Name: DST SECURITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1980 (45 years ago)
Entity Number: 600860
ZIP code: 10005
County: New York
Place of Formation: Missouri
Principal Address: 333 WEST 11TH STREET, 5TH FLOOR, KANSAS CITY, MO, United States, 64105
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GREGG WM. GIVENS Chief Executive Officer 333 W 11TH ST, 5TH FL, KANSAS CITY, MO, United States, 64105

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

History

Start date End date Type Value
2002-03-06 2014-02-18 Address 333 W 11TH ST, 5TH FL, KANSAS CITY, MO, 64105, USA (Type of address: Chief Executive Officer)
1999-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-03-05 2002-03-06 Address 127 WEST 10TH ST., 7TH FLOOR, KANSAS CITY, MO, 64105, USA (Type of address: Chief Executive Officer)
1998-03-04 1998-03-05 Address 333 WEST 11TH ST, 4TH FL, KANSAS CITY, MO, 64105, USA (Type of address: Principal Executive Office)
1998-03-04 1998-03-05 Address 333 WEST 11TH ST, KANSAS CITY, MO, 64105, USA (Type of address: Chief Executive Officer)
1993-04-06 1998-03-04 Address 1055 BROADWAY, 9TH FLOOR, KANSAS CITY, MO, 64105, USA (Type of address: Chief Executive Officer)
1993-04-06 1998-03-04 Address 1055 BROADWAY, 9TH FLOOR, KANSAS CITY, MO, 64105, USA (Type of address: Principal Executive Office)
1984-02-08 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1984-02-08 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-9878 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-9879 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180118006037 2018-01-18 BIENNIAL STATEMENT 2018-01-01
160104008168 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140218006476 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120131002373 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100129003056 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080103002414 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060303002157 2006-03-03 BIENNIAL STATEMENT 2006-01-01
040122002029 2004-01-22 BIENNIAL STATEMENT 2004-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State