corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • Georgia
  • >
  • Atlanta

Fsc Securities Corporation

Active Atlanta, GA

(814)459-4118
  • Overview
  • 58
    Key People
  • 8
    Locations
  • 5
    Filings
  • Contribute
Follow

Fsc Securities Corporation Overview

Fsc Securities Corporation filed as a Foreign for Profit Corporation in the State of Florida on Wednesday, July 6, 1977 and is approximately forty-four years old, as recorded in documents filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.

Sponsored
 Learn More D&B Reports Available for Fsc Securities Corporation
Network Visualizer
Advertisements

Key People

Who own Fsc Securities Corporation

Name
Derek Burke 2
~ Background Report ~
President
Chief Executive Officer
NonDir
NonPres
Nina McKenna 8
~ Background Report ~
Secretary
NonSec
David Schmidt 7
~ Background Report ~
Treasurer
NonTreas
Matthew Schlueter 8
~ Background Report ~
Director
NonDir
Executive Vice Presi
Assistant Vp
Chief Operating Officer
COO
Jamie Price 8
~ Background Report ~
Director
Executive Ch
NonDir
Ahmed Hassanein 6
~ Background Report ~
Chief Accounting Off
Larry Roth 6
~ Background Report ~
Chairman
Director
Erica McGinnis 4
~ Background Report ~
Chairman
Director
Robert Guldner 3
~ Background Report ~
Chairman
Investment Advisory
R. Lawrence Roth 8
~ Background Report ~
President
Chief Executive Officer
Jerome J. Murphy 6
~ Background Report ~
President
CEO
Chief Executive Officer
Director
Chief Compliance Off
Chief Executive Officer
Mark Schlafly 2
~ Background Report ~
President
Director
Steven Rothstein 21
~ Background Report ~
CFO
Treasurer
Director
Senior Vp
Vice President
Chief Financial Officer
Terry B. Festervand 14
~ Background Report ~
CFO
Director
Craig Dahmen 5
~ Background Report ~
CFO
Vice President
Assistant Treasurer
Chief Financial Officer
Senior Vice Presiden
Daniel O. Williams 17
~ Background Report ~
Treasurer
Vice President
Inger Simmons Fields 6
~ Background Report ~
Treasurer
Vice President
Simmone Fields 4
~ Background Report ~
Treasurer
Vice President
I. Simmone Fields 2
~ Background Report ~
Treasurer
Christine A. Nixon 22
~ Background Report ~
Director
Thomas M. Wells 13
~ Background Report ~
Secretary
Senior Vp
Vice President
Assistant Secretary
Senior Vice Presiden
Noah D. Sorkin 12
~ Background Report ~
Director
Secretary
Vice President
Executive Vice Presi
General Counsel
Gs
Valerie Brown 7
~ Background Report ~
Director
Joseph B. Gruber 6
~ Background Report ~
Director
David Ballard 2
~ Background Report ~
Director
Barry F. Kane 2
~ Background Report ~
Director
Helen H. Prater 4
~ Background Report ~
Senior Vp
Chief Operations Off
Bob Shipley
~ Background Report ~
Senior Vp
Thomas C. Spires 24
~ Background Report ~
Vice President
William T. Devanney 8
~ Background Report ~
Vice President
Tax Officer
Mark Phillip Gross 6
~ Background Report ~
Vice President
Assistant Vp
Operations
Gerald C. Mohr 3
~ Background Report ~
Vice President
Robert Costello 3
~ Background Report ~
Vice President
Mary Simonson 2
~ Background Report ~
Vice President
Chief Compliance Off
Alexis Wheeler 2
~ Background Report ~
Vice President
Compliance
Regulatory Affairs
John Dillon 1
~ Background Report ~
Vice President
Chief Compliance Off
Marty Sullens 1
~ Background Report ~
Vice President
L. Karen Horton 1
~ Background Report ~
Vice President
Barbara L. Guzman 1
~ Background Report ~
Vice President
R. Allen Moore
~ Background Report ~
Vice President
Ivan Killen
~ Background Report ~
Vice President
Controller
Beth Johnson
~ Background Report ~
Vice President
Dan Graham
~ Background Report ~
Vice President
Michael McReynolds 9
~ Background Report ~
Assistant Vp
First Vp
Ralph Parker 7
~ Background Report ~
Assistant Vp
Joanne Jarvis 4
~ Background Report ~
Assistant Secretary
Chief Financial Officer
Abby Henig 4
~ Background Report ~
Assistant Secretary
Sandra Arthur 2
~ Background Report ~
Assistant Vice Presi
Ken Goodall 1
~ Background Report ~
Chief Compliance Off
Investment Advisory
Kim Hershberger 1
~ Background Report ~
Assistant Vp
Michael Simpson 1
~ Background Report ~
Assistant Vp
Johnson Albert
~ Background Report ~
Assistant Vice Presi
Craig Long
~ Background Report ~
Anti Money Launderin
Monica A. Nesspoor
~ Background Report ~
First Vice President
Susan M. Bennett
~ Background Report ~
First Vice President
Kristina Pleiman
~ Background Report ~
Assistant Vp
Marcus Wood
~ Background Report ~
Assistant Vp
Cindy Thebes
~ Background Report ~
Assistant Vp
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • » Next
Showing 8 records out of 58

Known Addresses for Fsc Securities Corporation

1 World Financial Ctr New York, NY 10281 2300 Windy Ridge Pkwy SE Atlanta, GA 30339 10 Exchange Pl Jersey City, NJ 07302 701 Brazos St Austin, TX 78701 2800 N Central Ave Phoenix, AZ 85004 2214 W 8th St Erie, PA 16505 3233 Main Hwy Bamberg, SC 29003 PO Box 1104 Bamberg, SC 29003

Corporate Filings for Fsc Securities Corporation

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Active
State: Florida
State ID: 838722
Date Filed: Wednesday, July 6, 1977

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active
State: Texas
State ID: 5165106
Date Filed: Friday, July 10, 1981
Registered Agent Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: Delaware
State ID: 01078455
Date Filed: Tuesday, May 26, 1981
Registered Agent Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service

New York Department of State

Filing Type: Foreign Business Corporation
Status: Active
State: New York
Foreign State: Delaware
County: New York
State ID: 663169
Date Filed: Monday, November 17, 1980
Source Record NY DOS

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: Delaware
State ID: C6320-1984
Date Filed: Monday, September 17, 1984
Registered Agent Csc Services of Nevada, Inc.

Corporate Notes

Source Date Type Note
11/17/1980 Name History/Actual Fsc Securities Corporation
11/17/1980 Name History/Actual Fsc Securities Corporation
7/10/1981 Legacy Filing
9/17/1984 Foreign Qualification
1/6/1985 Change Of Registered Agent/Office
1/21/1985 Tax Forfeiture
1/28/1985 Forfeited In Error (Taxes)
7/13/1990 Change Of Registered Agent/Office
2/19/1997 Tax Forfeiture
8/27/1997 Application For Reinstatement
11/2/1998 Annual List
8/28/1999 Annual List
10/29/1999 Registered Agent Address Change CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA
8/23/2000 Annual List
9/1/2001 Annual List
9/10/2001 Change of Registered Agent/Office
9/11/2001 Registered Agent Change CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 RAA
9/3/2002 Annual List
12/31/2002 Public Information Report (PIR)
7/31/2003 Change of Registered Agent/Office
9/5/2003 Annual List
12/31/2003 Public Information Report (PIR)
12/31/2003 Public Information Report (PIR)
9/16/2004 Annual List List of Officers for 2004 to 2005
12/31/2004 Public Information Report (PIR)
12/31/2004 Public Information Report (PIR)
8/24/2005 Annual List
12/31/2005 Public Information Report (PIR)
8/11/2006 Annual List
12/31/2006 Public Information Report (PIR)
8/14/2007 Annual List
8/4/2008 Annual List
12/31/2008 Public Information Report (PIR)
8/24/2009 Annual List 09/10
10/30/2009 Change of Office by Registered Agent
12/31/2009 Public Information Report (PIR)
3/3/2010 Annual List 10-11
11/9/2010 Annual List
12/31/2010 Public Information Report (PIR)
12/31/2010 Public Information Report (PIR)
7/29/2011 Annual List
8/29/2011 Amended List 11-12
12/31/2011 Public Information Report (PIR)
7/9/2012 Annual List
12/31/2012 Public Information Report (PIR)
12/31/2012 Public Information Report (PIR)
12/31/2012 Public Information Report (PIR)
8/16/2013 Annual List
12/31/2013 Public Information Report (PIR)
12/31/2013 Public Information Report (PIR)
1/31/2014 Amended List
8/15/2014 Annual List
12/31/2014 Public Information Report (PIR)
12/31/2014 Public Information Report (PIR)
8/18/2015 Annual List
12/31/2015 Public Information Report (PIR)
8/26/2016 Annual List
12/31/2016 Public Information Report (PIR)
8/17/2017 Annual List
12/31/2017 Public Information Report (PIR)
8/27/2018 Annual List
12/31/2018 Public Information Report (PIR)
12/31/2019 Public Information Report (PIR)

Trademarks for Fsc Securities Corporation

Specialized Investments Division
Serial Number: 75579809
Drawing Code: 1000
Directrade
Serial Number: 75580212
Drawing Code: 1000
View all trademarks for Fsc Securities Corporation
Advertisements

Sources

Florida Department of State
Data last refreshed on Sunday, January 3, 2021
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Tuesday, January 26, 2021
New York Department of State
Data last refreshed on Thursday, January 14, 2021
California Secretary of State
Data last refreshed on Monday, January 25, 2021

What next?

Follow

Receive an email notification when changes occur for Fsc Securities Corporation.

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 Fsc Securities Corporation and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
8 Known Addresses
1 World Financial Ctr New York, NY 10281 2300 Windy Ridge Pkwy SE Atlanta, GA 30339 10 Exchange Pl Jersey City, NJ 07302 701 Brazos St Austin, TX 78701 2800 N Central Ave Phoenix, AZ 85004 2214 W 8th St Erie, PA 16505 3233 Main Hwy Bamberg, SC 29003 PO Box 1104 Bamberg, SC 29003
These addresses are known to be associated with Fsc Securities Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
5 Corporate Records
FL 1977 Foreign for Profit Corporation TX 1981 Foreign For-Profit Corporation CA 1981 Statement & Designation By Foreign Corporation NY 1980 Foreign Business Corporation NV 1984 Foreign Corporation
Sources
Florida Department of State Nevada Secretary of State Texas Secretary of State New York Department of State California Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2021 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.