Osaic Wealth, Inc. Overview
Osaic Wealth, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, May 1, 1989 and is approximately thirty-five years old, as recorded in documents filed with California Secretary 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
Osaic Wealth, Inc.
Network Visualizer
Advertisements
Key People
Who own Osaic Wealth, Inc.
Name | |
---|---|
Dmitry Goldin |
President
NonDir
NonPres
CEO
Secretary
Director
Chief Executive Officer
|
Jamie Price 17 |
Chairman
NonDir
Executive
Director
Executive Ch
|
Dmitry Goldin |
Chief Executive Officer
|
David Schmidt 11 |
Treasurer
NonTreas
|
Nina McKenna 19 |
Secretary
NonSec
|
Matthew Schlueter 12 |
Director
NonDir
Executive Vice Presi
Chief Operating Officer
COO
|
Gregory Cornick 8 |
Director
|
Erica McGinnis 4 |
Chairman
Director
|
R. Lawrence Roth 8 |
President
CEO
Director
Chairman of the Boar
Chief Executive Officer
|
Arthur M. Tambaro 2 |
President
Director
Secretary
Vice President
Vice Chairman of The
|
Michael Tambaro |
President
|
Michael Tambaio |
President
|
Steven Rothstein 21 |
CFO
Treasurer
Director
Senior Vp
Vice President
Chief Financial Officer
|
Craig Dahmen 5 |
CFO
Chief Financial Officer
|
Daniel O. Williams 17 |
Treasurer
Vice President
|
Inger Simmons Fields 6 |
Treasurer
Vice President
|
Simmone Fields 4 |
Treasurer
Vice President
|
I. Simmone Fields 2 |
Treasurer
Vice President
|
Christine A. Nixon 22 |
Director
|
Terry B. Festervand 14 |
Director
|
Noah D. Sorkin 12 |
Director
Secretary
Executive Vice Presi
General Counsel
|
Valerie Brown 7 |
Director
|
Larry Roth 6 |
Director
|
Jerome J. Murphy 6 |
Director
|
Helen H. Prater 4 |
Director
|
Mark Quinn 2 |
Secretary
Director
General Counsel
|
Greg Curley 2 |
Secretary
|
Gregory M. Curley |
Secretary
Assistant Sec.
Assistant Secretary
|
Randall W. Epright 6 |
Senior Vp
|
Lisa Bredeson 1 |
Senior Vp
|
Thomas C. Spires 26 |
Vice President
Officer
Tax
|
Michael McReynolds 9 |
Vice President
First Vp
|
William T. Devanney 8 |
Vice President
Tax Officer
|
Mark Phillip Gross 6 |
Vice President
Operations
|
Robert Costello 3 |
Vice President
Operations
|
Alexis Wheeler 2 |
Vice President
Regulatory Affairs A
|
Mary Simonson 2 |
Vice President
Chief Executive Officer
|
Sally Bourdamis 2 |
Vice President
|
Noemi Mayol 1 |
Vice President
|
Justin Saaca 1 |
Vice President
Chief Compliance Off
|
Jeff Planty |
Vice President
First Vice President
|
Michael P. Contillo |
Vice President
First Vice President
|
Antonietta Scialabba |
Vice President
|
Bonnie Sherer |
Vice President
|
Rosemary McGee |
Vice President
|
Andrew Lebolt |
Vice President
|
Maria Zarb |
Vice President
|
Abby Henig 7 |
Assistant Secretary
|
Ahmed Hassanein 6 |
Chief Accounting Off
|
Albert L. Johnson 4 |
Assistant Vice Presi
Privacy Officer
|
Robert Guldner 3 |
Chief Compliance Off
Investment Advisory
|
Gerald C. Mohr 3 |
Assistant Vice Presi
|
Scott Seiffert 2 |
Cao
|
Sandra Arthur 2 |
Assistant Vice Presi
Operations
|
Ken Goodall 1 |
Chief Compliance Off
|
Noah D. Sarkin |
Executive Vice Presi
|
Bruce Levitus |
First Vice President
|
Showing 8 records out of 57
Known Addresses for Osaic Wealth, Inc.
70 Pine St
New York, NY 10270
1 World Financial Ctr
New York, NY 10281
2300 Windy Ridge Pkwy SE
Atlanta, GA 30339
10 Exchange Pl
Jersey City, NJ 07302
733 3rd Ave
New York, NY 10017
2800 N Central Ave
Phoenix, AZ 85004
200 Liberty St
New York, NY 10281
333 7th Ave
New York, NY 10001
1 World Financial Center 200 Liberty St
New York, NY 10281
Briarcliff Manor, NY 10510
Corporate Filings for Osaic Wealth, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P24886 |
Date Filed: | Tuesday, June 20, 1989 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 8048606 |
Date Filed: | Monday, June 19, 1989 |
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: | 01639945 |
Date Filed: | Monday, May 1, 1989 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C6307-1989 |
Date Filed: | Wednesday, July 19, 1989 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 1374641 |
Date Filed: | Monday, August 7, 1989 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/19/1989 | Application For Certificate Of Authority | ||
7/19/1989 | Foreign Qualification | ||
8/7/1989 | Name History/Actual | Pacific Alliance Securities Corporation | |
1/4/1990 | Application For Amended Certificate Of Authority | ||
1/22/1990 | Name History/Actual | Royal Alliance Associates, Inc. | |
7/13/1990 | Change Of Registered Agent/Office | ||
8/9/1990 | Amendment | PACIFIC ALLIANCE SECURITIES CORPORATION TLSBNBS. 001 | |
6/17/1991 | Tax Forfeiture | ||
8/7/1991 | Application For Reinstatement | ||
7/6/1998 | Annual List | ||
7/19/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
12/31/2002 | Public Information Report (PIR) | ||
4/18/2003 | Amendment | REINSTATED, REVOKED 04-01-01 AJW | |
8/5/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
1/20/2005 | Annual List | List of Officers for 2004 to 2005 | |
7/26/2005 | Annual List | ||
10/26/2006 | Annual List | ||
2/22/2008 | Annual List | 2007-2008 | |
12/31/2008 | Public Information Report (PIR) | ||
2/27/2009 | Annual List | 2008-2009 | |
6/25/2009 | Registered Agent Change | ||
6/29/2009 | Change of Registered Agent/Office | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/11/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
7/22/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
7/6/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
7/5/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
7/25/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
1/31/2014 | Amended List | ||
7/7/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
7/7/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
7/15/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
7/5/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
7/5/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
11/6/2023 | Application for Amended Registration |
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
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
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 Osaic Wealth, 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 Osaic Wealth, 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
70 Pine St New York, NY 10270
1 World Financial Ctr New York, NY 10281
2300 Windy Ridge Pkwy SE Atlanta, GA 30339
10 Exchange Pl Jersey City, NJ 07302
733 3rd Ave New York, NY 10017
2800 N Central Ave Phoenix, AZ 85004
200 Liberty St New York, NY 10281
333 7th Ave New York, NY 10001
1 World Financial Center 200 Liberty St New York, NY 10281
Briarcliff Manor, NY 10510
These addresses are known to be associated with Osaic Wealth, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records