Search icon

TD AMERITRADE, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: TD AMERITRADE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report due
Date Formed: 20 Aug 1991
Branch of: TD AMERITRADE, INC., NEW YORK (Company Number 513291)
Business ALEI: 0264294
Annual report due: 20 Aug 2025
Business address: 200 S. 108TH AVE, OMAHA, NE, 68154, United States
Mailing address: C/O OFFICE OF CORPORATE GOVERNANCE 3000 SCHWA, WESTLAKE, TX, UNITED STATES, 76262
Place of Formation: NEW YORK
E-Mail: tanis.knelsen@schwab.com

Industry & Business Activity

NAICS

523210 Securities and Commodity Exchanges

This industry comprises establishments primarily engaged in furnishing physical or electronic marketplaces for the purpose of facilitating the buying and selling of stocks, stock options, bonds, or commodity contracts. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Michelle Stratton Officer 200 S. 108TH AVE, OMAHA, NE, 68154, United States 200 S. 108TH AVE, OMAHA, NE, 68154, United States
Paul W. Talbot Officer 200 S. 108TH AVE, OMAHA, NE, 68154, United States 200 S. 108TH AVE, OMAHA, NE, 68154, United States
Laura Garcia Flor Officer 200 S. 108TH AVE, OMAHA, NE, 68154, United States 3000 Schwab Way, Westlake, TX, 76262, United States
Jeffrey E. Salvesen Officer 200 S. 108TH AVE, OMAHA, NE, 68154, United States 200 S. 108TH AVE, OMAHA, NE, 68154, United States
Michael Asmus Officer 200 S. 108TH AVE, OMAHA, NE, 68154, United States 200 S. 108TH AVE, OMAHA, NE, 68154, United States
Aaron Thompson Officer 200 S. 108TH AVE, OMAHA, NE, 68154, United States 200 S. 108TH AVE, OMAHA, NE, 68154, United States
Peter Blake Allen Officer 200 S. 108TH AVE, OMAHA, NE, 68154, United States 200 S. 108TH AVE, OMAHA, NE, 68154, United States
James Kostulias Officer 200 S. 108TH AVE, OMAHA, NE, 68154, United States 200 S. 108TH AVE, OMAHA, NE, 68154, United States
Kristopher Tate Officer 200 S. 108TH AVE, OMAHA, NE, 68154, United States 200 S. 108TH AVE, OMAHA, NE, 68154, United States
Tanis Knelsen Officer 200 S. 108TH AVE, OMAHA, NE, 68154, United States 200 S. 108TH AVE, OMAHA, NE, 68154, United States

Director

Name Role Business address Residence address
STACI SULLIVAN Director 200 S. 108TH AVE, OMAHA, NE, 68154, United States 200 S. 108TH AVE, OMAHA, NE, 68154, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

History

Type Old value New value Date of change
Name change TD WATERHOUSE INVESTOR SERVICES, INC. TD AMERITRADE, INC. 2006-09-06
Name change WATERHOUSE SECURITIES INC. TD WATERHOUSE INVESTOR SERVICES, INC. 2000-04-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013324313 2025-02-13 2025-02-13 Withdrawal Statement of Withdrawal Registration -
BF-0013268739 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012266545 2024-08-12 - Annual Report Annual Report -
BF-0011390960 2023-07-21 - Annual Report Annual Report -
BF-0010372342 2022-08-03 - Annual Report Annual Report 2022
BF-0010116592 2021-09-15 2021-09-15 Change of Agent Agent Change -
BF-0009808736 2021-07-27 - Annual Report Annual Report -
0006958214 2020-08-06 - Annual Report Annual Report 2020
0006610728 2019-08-01 - Annual Report Annual Report 2019
0006225123 2018-08-01 - Annual Report Annual Report 2018

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_06-cv-01827 Judicial Publications - Other Statutory Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Adam M. DeAngeli
Role Defendant
Name Christine A. Deangeli
Role Defendant
Name Vicki S. Deangeli
Role Defendant
Name Robin D. Jackson
Role Defendant
Name SCIP Mgmt Co Inc
Role Defendant
Name SCIP Partners LP
Role Defendant
Name John A. Schultz
Role Defendant
Name Kip A. Shelton
Role Defendant
Name Scott E. Shelton
Role Defendant
Name E. Kirk Shelton
Role Defendant
Name Amy M. Shelton
Role Defendant
Name Pequot Capital Mgmt Inc
Role Deponent
Name Bank of New Canaan
Role Garnishee
Name Fidelity Brokerage Svc LLC
Role Garnishee
Name Lisa Hohbein
Role Garnishee
Name Key Bank N.A.
Role Garnishee
Name Karl A. Lebitsch
Role Garnishee
Name Charles Matays
Role Garnishee
Name Joan McCrossen
Role Garnishee
Name Meier Franzino & Scher LLP
Role Garnishee
Name Mohammad Faisal
Role Garnishee
Name Pequot Partners Fund L.P.
Role Garnishee
Name Wayne Pritchard
Role Garnishee
Name T.Rowe Price Assoc Inc
Role Garnishee
Name TD AMERITRADE, INC.
Role Garnishee
Name THE VANGUARD GROUP, INC.
Role Garnishee
Name ZEISLER & ZEISLER, P.C.
Role Garnishee
Name AVIS BUDGET GROUP, INC.
Role Interested Party
Name USA
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_06-cv-01827-0
Date 2007-11-29
Notes ORDER RE CENDANT CORPORATION'S MOTION TO PARTICIPATE IN HEARING SET FOR THE CONSIDERATION OF THE DEFENDANTS' MOTION TO QUASH OR VACATE PREJUDGMENT ATTACHMENTS. Signed by Judge Alvin W. Thompson on 11/28/07. (Gothers, M.)
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information