Search icon

TD SECURITIES (USA) INC.

Company Details

Entity Name: TD SECURITIES (USA) INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 25 Oct 1994 (30 years ago)
Date of dissolution: 17 Jul 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Jul 2007 (18 years ago)
Document Number: F94000005533
FEI/EIN Number 22-2203727
Address: 31 WEST 52ND ST., 21ST FLOOR, NEW YORK, NY 10019
Mail Address: 31 WEST 52ND ST., 21ST FLOOR, NEW YORK, NY 10019
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
O'HALLORAN, BRENDAN Chief Executive Officer 31 WEST 52ND ST., 21ST FLOOR, NEW YORK, NY 10019

Director

Name Role Address
O'HALLORAN, BRENDAN Director 31 WEST 52ND ST., 21ST FLOOR, NEW YORK, NY 10019
TRIPODI, FRANK Director 31 WEST 52ND ST., 21ST FLOOR, NEW YORK, NY 10019
PEACOCK, JEFFREY Director 31 WEST 52ND ST., 21ST FLOOR, NEW YORK, NY 10019
O'LEARY, ROBERT Director 66 WELLINGTON STREET, TORONTO ONTARIO CANADA OC

Chief Financial Officer

Name Role Address
TRIPODI, FRANK Chief Financial Officer 31 WEST 52ND ST., 21ST FLOOR, NEW YORK, NY 10019

Manager

Name Role Address
PEACOCK, JEFFREY Manager 31 WEST 52ND ST., 21ST FLOOR, NEW YORK, NY 10019

Secretary

Name Role Address
EIDE, NADINE Secretary 31 WEST 52ND ST., 21ST FLOOR, NEW YORK, NY 10019

COAS

Name Role Address
KRAUS, ROBIN COAS 31 WEST 52ND ST., 21ST FLOOR, NEW YORK, NY 10019

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-07-17 No data No data
REINSTATEMENT 2006-06-05 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
NAME CHANGE AMENDMENT 1997-07-16 TD SECURITIES (USA) INC. No data

Documents

Name Date
Withdrawal 2007-07-17
ANNUAL REPORT 2007-05-31
REINSTATEMENT 2006-06-05
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-01-30
NAME CHANGE 1997-07-16
ANNUAL REPORT 1997-06-03
ANNUAL REPORT 1996-02-21
ANNUAL REPORT 1995-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State