Search icon

SECURITIES AMERICA, INC.

Company Details

Entity Name: SECURITIES AMERICA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 28 Feb 1989
Business ALEI: 0231392
Annual report due: 28 Feb 2025
NAICS code: 523210 - Securities and Commodity Exchanges
Business address: 12325 PORT GRACE BLVD., LA VISTA, NE, 68128, United States
Mailing address: 12325 PORT GRACE BLVD., LA VISTA, NE, United States, 68128
Place of Formation: DELAWARE
E-Mail: Compliancemail@cscinfo.com

Officer

Name Role Business address Residence address
NINA MCKENNA Officer 20 E. THOMAS RD., PHOENIX, AZ, 85012, United States 20 E. THOMAS RD, PHOENIX, AZ, 85012, United States
David Schmidt Officer Suite 2000 20 E. Thomas Rd, Phoenix, AZ, 85012, United States Suite 2000 20 E. Thomas Rd, Phoenix, AZ, 85012, United States
JAMES D. NAGENGAST Officer 12325 PORT GRACE BLVD., LA VISTA, NE, 68128, United States 12325 PORT GRACE BLVD., LA VISTA, NE, 68128, United States
MATTHEW SCHLUETER Officer 2300 WINDY RIDGE PARKWAY, SUITE 750, ATLANTA, GA, 30339, United States 2300 WINDY RIDGE PARKWAY, SUITE 750, ATLANTA, GA, 30339, United States

Director

Name Role Business address Residence address
MATTHEW SCHLUETER Director 2300 WINDY RIDGE PARKWAY, SUITE 750, ATLANTA, GA, 30339, United States 2300 WINDY RIDGE PARKWAY, SUITE 750, ATLANTA, GA, 30339, United States
JAMIE PRICE Director 20 E. THOMAS RD, PHOENIX, AZ, 85012, United States 10 EXCHANGE PLACE, SUITE 1410, JERSEY CITY, NJ, 07302, United States
KIRK J. HULETT Director 12325 PORT GRACE BLVD., LA VISTA, NE, 68128, United States 12325 PORT GRACE BLVD., LA VISTA, NE, 68128, United States
JAMES D. NAGENGAST Director 12325 PORT GRACE BLVD., LA VISTA, NE, 68128, United States 12325 PORT GRACE BLVD., LA VISTA, NE, 68128, United States
GREGORY CORNICK Director 20 E. THOMAS RD, PHOENIX, AZ, 85012, United States 20 E. THOMAS RD., Suite 2000, PHOENIX, AZ, 85012, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012267419 2024-02-07 No data Annual Report Annual Report No data
BF-0011388694 2023-02-03 No data Annual Report Annual Report No data
BF-0010333247 2022-02-04 No data Annual Report Annual Report 2022
BF-0010460218 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change No data
0007191456 2021-02-26 No data Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006838836 2020-03-18 2020-03-18 Change of Agent Agent Change No data
0006717034 2020-01-09 No data Annual Report Annual Report 2020
0006356940 2019-02-02 No data Annual Report Annual Report 2019

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website