- Home >
- U.S. >
- California >
- San Diego
First Allied Securities, Inc.
Active San Diego, CA
(718)256-0111
First Allied Securities, Inc. Overview
First Allied Securities, Inc. filed as a Domestic Business Corporation in the State of New York on Tuesday, March 30, 1993 and is approximately thirty-one years old, according to public records filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
First Allied Securities, Inc.
Network Visualizer
Advertisements
Key People
Who own First Allied Securities, Inc.
Name | |
---|---|
Brett Harrison 23 |
President
NonDir
Director
|
Garrett J. Merrill 1 |
Chief Executive Officer
President
Secretary
Vice President
Senior Vice President
|
Adam Antoniades 32 |
NonDir
President
Director
|
Mark P. Shelson 43 |
NonTreas
Treasurer
|
Greg A. Olson 32 |
NonSec
Treasurer
Secretary
|
Garett Merrill |
NonPres
|
Kevin Keefe 4 |
President
CEO
Chief Executive Officer
Director
NonPres
|
Janice Doza 7 |
CFO
Treasurer
|
Gregg Glaser 3 |
CFO
Director
|
Robert Milburn 1 |
CFO
|
Janani Iyengar 9 |
Treasurer
|
Thomas B. Taylor 25 |
Director
|
Joseph Neary 18 |
Director
|
Lisa A. Gok 15 |
Secretary
|
Joel E. Marks 7 |
Director
|
Robert Moses 4 |
Director
Secretary
|
Shannon Condra 3 |
Secretary
Vice President
Senior Vice President
|
Mary C. Brockland 1 |
Vice President
|
Gary Chaffin 21 |
Officer
|
Tiy O'Neal 1 |
COO
|
Showing 8 records out of 20
Known Addresses for First Allied Securities, Inc.
44 Wall St
New York, NY 10005
565 5th Ave
New York, NY 10017
40 Worth St
New York, NY 10013
15455 Conway Rd
Chesterfield, MO 63017
200 N Sepulveda Blvd
El Segundo, CA 90245
655 W Broadway
San Diego, CA 92101
400 Inverness Pkwy
Englewood, CO 80112
4600 S Syracuse St
Denver, CO 80237
400 1st St S
Saint Cloud, MN 56301
3236 Stone Valley Rd W
Alamo, CA 94507
Corporate Filings for First Allied Securities, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F95000006081 |
Date Filed: | Friday, August 25, 1995 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New York |
State ID: | 01916567 |
Date Filed: | Monday, November 14, 1994 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | New York |
State ID: | C18796-1995 |
Date Filed: | Monday, October 30, 1995 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | New York |
County: | NEW YORK |
State ID: | 1714349 |
Date Filed: | Tuesday, March 30, 1993 |
DOS Process | C/O Corporation Service Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/30/1993 | Name History/Actual | Argent Capital Group, Inc. | |
3/30/1993 | Name History/Actual | Argent Capital Group, Inc. | |
12/9/1994 | Name History/Actual | Acg, Inc. | |
12/9/1994 | Name History/Actual | Acg, Inc. | |
12/27/1994 | Name History/Actual | First Allied Securities, Inc. | |
12/27/1994 | Name History/Actual | First Allied Securities, Inc. | |
10/30/1995 | Foreign Qualification | ||
12/15/1995 | Registered Agent Change | CORPORATION SERVICE COMPANY TLS 530 SOUTH 4 TH ST. LAS VEGAS NV 89101 TLS | |
1/25/1999 | Reinstatement | ||
10/20/1999 | Annual List | ||
9/15/2000 | Annual List | ||
10/4/2001 | Annual List | ||
2/5/2003 | Annual List | List of Officers for 2002 to 2003 | |
6/2/2005 | Acceptance of Registered Agent | ||
6/2/2005 | Reinstatement | ||
2/7/2006 | Annual List | ||
2/15/2007 | Annual List | ||
8/21/2007 | Annual List | ||
1/7/2009 | Annual List | ||
12/3/2009 | Annual List | 09-10 | |
8/6/2010 | Annual List | ||
9/27/2011 | Annual List | ||
9/21/2012 | Annual List | 12-13 | |
9/6/2013 | Annual List | ||
10/1/2014 | Annual List | ||
9/28/2015 | Annual List | ||
10/28/2015 | Registered Agent Change | ||
10/26/2016 | Annual List | ||
9/19/2017 | Annual List | ||
9/20/2018 | Annual List | ||
11/8/2018 | Registered Agent Change |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
What next?
Follow
Receive an email notification when changes occur for First Allied Securities, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for First Allied Securities, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
44 Wall St New York, NY 10005
565 5th Ave New York, NY 10017
40 Worth St New York, NY 10013
15455 Conway Rd Chesterfield, MO 63017
200 N Sepulveda Blvd El Segundo, CA 90245
655 W Broadway San Diego, CA 92101
400 Inverness Pkwy Englewood, CO 80112
4600 S Syracuse St Denver, CO 80237
400 1st St S Saint Cloud, MN 56301
3236 Stone Valley Rd W Alamo, CA 94507
These addresses are known to be associated with First Allied Securities, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records