Search icon

SCOTIA CAPITAL (USA) INC.

Print

Details

Entity Number 51968

Status Active

NameSCOTIA CAPITAL (USA) INC.

CountyNew York

Date of registration 25 Nov 1939 (85 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 250 VESEY STREET, NEW YORK, NY, United States, 10281

Principal Address ZIP code

Address 80 STATE STREET, ALBANY, NY, United States, 12207

Address ZIP code 12207

Shares Details

Shares issued 3000

Share Par Value 10

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone

1697694

250 VESEY STREET, 24 FLOOR, NEW YORK, NY, 10281

250 VESEY STREET, 24 FLOOR, NEW YORK, NY, 10281

212-225-5158

Filings since 2024-08-28

Form type N-PX
File number 028-17829
Filing date 2024-08-28
Reporting date 2024-06-30
File View File

Filings since 2024-08-14

Form type 13F-NT
File number 028-17829
Filing date 2024-08-14
Reporting date 2024-06-30
File View File

Filings since 2024-05-14

Form type 13F-NT
File number 028-17829
Filing date 2024-05-14
Reporting date 2024-03-31
File View File

Filings since 2024-02-12

Form type 13F-NT
File number 028-17829
Filing date 2024-02-12
Reporting date 2023-12-31
File View File

Filings since 2023-11-14

Form type 13F-NT
File number 028-17829
Filing date 2023-11-14
Reporting date 2023-09-30
File View File

Filings since 2023-08-03

Form type 13F-NT
File number 028-17829
Filing date 2023-08-03
Reporting date 2023-06-30
File View File

Filings since 2023-05-11

Form type 13F-NT
File number 028-17829
Filing date 2023-05-11
Reporting date 2023-03-31
File View File

Filings since 2023-02-09

Form type 13F-NT
File number 028-17829
Filing date 2023-02-09
Reporting date 2022-12-31
File View File

Filings since 2022-11-10

Form type 13F-NT
File number 028-17829
Filing date 2022-11-10
Reporting date 2022-09-30
File View File

Filings since 2022-08-05

Form type 13F-NT
File number 028-17829
Filing date 2022-08-05
Reporting date 2022-06-30
File View File

Filings since 2022-05-09

Form type 13F-NT
File number 028-17829
Filing date 2022-05-09
Reporting date 2022-03-31
File View File

Filings since 2022-02-11

Form type 13F-NT
File number 028-17829
Filing date 2022-02-11
Reporting date 2021-12-31
File View File

Filings since 2021-11-12

Form type 13F-NT
File number 028-17829
Filing date 2021-11-12
Reporting date 2021-09-30
File View File

Filings since 2021-08-12

Form type 13F-NT
File number 028-17829
Filing date 2021-08-12
Reporting date 2021-06-30
File View File

Filings since 2021-05-06

Form type 13F-NT
File number 028-17829
Filing date 2021-05-06
Reporting date 2021-03-31
File View File

Filings since 2021-02-11

Form type 13F-NT
File number 028-17829
Filing date 2021-02-11
Reporting date 2020-12-31
File View File

Filings since 2020-11-10

Form type 13F-NT
File number 028-17829
Filing date 2020-11-10
Reporting date 2020-09-30
File View File

Filings since 2020-08-11

Form type 13F-NT
File number 028-17829
Filing date 2020-08-11
Reporting date 2020-06-30
File View File

Filings since 2020-05-15

Form type 13F-NT
File number 028-17829
Filing date 2020-05-15
Reporting date 2020-03-31
File View File

Filings since 2020-02-13

Form type 13F-NT
File number 028-17829
Filing date 2020-02-13
Reporting date 2019-12-31
File View File

Filings since 2019-11-14

Form type 13F-NT
File number 028-17829
Filing date 2019-11-14
Reporting date 2019-09-30
File View File

Filings since 2019-08-13

Form type 13F-NT
File number 028-17829
Filing date 2019-08-13
Reporting date 2019-06-30
File View File

Filings since 2019-05-14

Form type 13F-NT
File number 028-17829
Filing date 2019-05-14
Reporting date 2019-03-31
File View File

Filings since 2019-02-11

Form type 13F-NT
File number 028-17829
Filing date 2019-02-11
Reporting date 2018-12-31
File View File

Filings since 2018-11-14

Form type 13F-NT
File number 028-17829
Filing date 2018-11-14
Reporting date 2018-09-30
File View File

Filings since 2018-08-13

Form type 13F-NT
File number 028-17829
Filing date 2018-08-13
Reporting date 2018-06-30
File View File

Filings since 2018-05-14

Form type 13F-NT
File number 028-17829
Filing date 2018-05-14
Reporting date 2018-03-31
File View File

Filings since 2017-11-14

Form type 13F-NT
File number 028-17829
Filing date 2017-11-14
Reporting date 2017-09-30
File View File

Filings since 2017-08-14

Form type 13F-NT
File number 028-17829
Filing date 2017-08-14
Reporting date 2017-06-30
File View File

Filings since 2017-05-15

Form type 13F-NT
File number 028-17829
Filing date 2017-05-15
Reporting date 2017-03-31
File View File

Filings since 2017-02-14

Form type 13F-NT
File number 028-17829
Filing date 2017-02-14
Reporting date 2016-12-31
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at

549300BLWPABP1VNME36

51968

US-NY

GENERAL

ACTIVE

1939-11-25

Addresses

LegalC/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207
Headquarters250 VESEY STREET, NEW YORK, US-NY, US, 10281

Registration details

Registration Date2013-04-08
Last Update2024-07-25
StatusISSUED
Next Renewal2025-07-20
LEI Issuer5493001KJTIIGC8Y1R12
Corroboration LevelFULLY_CORROBORATED
Data Validated As51968

Agent

Name Role Address

CORPORATION SERVICE COMPANY

Agent

80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address

MICHAEL CURRAN

Chief Executive Officer

250 VESEY STREET, NEW YORK, NY, United States, 10281

DOS Process Agent

Name Role Address

C/O CORPORATION SERVICE COMPANY

DOS Process Agent

80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value

2023-11-21

2023-11-21

Address

250 VESEY STREET, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)

2023-11-21

2024-04-11

Shares

Share type: PAR VALUE, Number of shares: 3000, Par value: 10

2023-04-20

2023-11-21

Shares

Share type: PAR VALUE, Number of shares: 3000, Par value: 10

2022-04-18

2023-04-20

Shares

Share type: PAR VALUE, Number of shares: 3000, Par value: 10

2019-02-25

2023-11-21

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

2019-02-25

2023-11-21

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

2019-01-28

2019-02-25

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2019-01-28

2019-02-25

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2019-01-09

2023-11-21

Address

250 VESEY STREET, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)

2018-02-01

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231121003207

2023-11-21

BIENNIAL STATEMENT

2023-11-01

211110000714

2021-11-10

BIENNIAL STATEMENT

2021-11-10

191105060495

2019-11-05

BIENNIAL STATEMENT

2019-11-01

190225000565

2019-02-25

CERTIFICATE OF CHANGE

2019-02-25

SR-824

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

SR-823

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

190109060276

2019-01-09

BIENNIAL STATEMENT

2017-11-01

180201000476

2018-02-01

CERTIFICATE OF CHANGE

2018-02-01

170926002036

2017-09-26

BIENNIAL STATEMENT

2015-11-01

121030000266

2012-10-30

CERTIFICATE OF MERGER

2012-11-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts