Name: | IFMG SECURITIES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Sep 1991 (34 years ago) |
Authority Date: | 06 Sep 1991 (34 years ago) |
Last Annual Report: | 28 Mar 2008 (17 years ago) |
Organization Number: | 0290487 |
Principal Office: | 100 MANHATTANVILLE RD, PURCHASE, NY 10577 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DAN ARNOLD | Secretary |
Name | Role |
---|---|
FRIEDA LEWIS | Signature |
BRUCE F RIPEPI | Signature |
Name | Role |
---|---|
MICHAEL WEISS | President |
Name | Role |
---|---|
Susan Howard | Vice President |
Name | Role |
---|---|
ADITYA MOHAN | Treasurer |
Name | Role |
---|---|
DAN ARNOLD | Director |
C WILLIAM MAHER | Director |
KEN LEIBLER | Director |
JOHN V. MURPHY | Director |
RALPH E. NIXON | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399332 | Agent - Life | Inactive | 1991-11-22 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 399332 | Agent - Health | Inactive | 1991-11-22 | - | 2003-05-31 | - | - |
Name | Action |
---|---|
LIBERTY SECURITIES CORPORATION | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2009-11-03 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-03-28 |
Annual Report | 2007-03-01 |
Annual Report | 2006-03-22 |
Annual Report | 2005-04-11 |
Annual Report | 2003-05-29 |
Annual Report | 2002-11-07 |
Amendment | 2002-01-07 |
Annual Report | 2001-12-07 |
Sources: Kentucky Secretary of State