Name: | Osaic FS, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 25 Nov 1969 (55 years ago) |
Identification Number: | 000022057 |
Place of Formation: | NEW HAMPSHIRE |
Principal Address: | 1301 SOUTH HARRISON STREET, FORT WAYNE, IN, 46802, USA |
Purpose: | BROKER-DEALER INVESTMENT ADVISOR AND INSURANCE AGENCY. |
NAICS: | 524210 - Insurance Agencies and Brokerages |
Historical names: |
Ulaico Equity Services, Inc. Chubb Securities Corporation Jefferson Pilot Securities Corporation Lincoln Financial Securities Corporation |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JAMES STAFFORD MOSER | PRESIDENT | 100 NORTH GREENE STREET GREENSBORO, NC 27401 USA |
Name | Role | Address |
---|---|---|
JAMES STAFFORD MOSER | DIRECTOR | 100 NORTH GREENE STREET GREENSBORO, NC 27401 USA |
MARION S. HALLIDAY | DIRECTOR | 1301 SOUTH HARRISON STREET FORT WAYNE, IN 46802 USA |
DAVID S. BERKOWITZ | DIRECTOR | ONE COMMERCE SQUARE, 2005 MARKET STREET PHILADELPHIA, PA 19103 USA |
Name | Role | Address |
---|---|---|
HOLLEY K. MEYER | ASSISTANT SECRETARY | 150 NORTH RADNOR CHESTER ROAD RADNOR, PA 19087 USA |
Name | Role | Address |
---|---|---|
CLAIRE H. HANNA | SECRETARY | 150 NORTH RADNOR CHESTER ROAD RADNOR, PA 19087 USA |
Name | Role | Address |
---|---|---|
ADAM M. COHEN | TREASURER | 1301 SOUTH HARRISON STREET FORT WAYNE, IN 46802 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2024-08-01 | Lincoln Financial Securities Corporation | Osaic FS, Inc. |
Name Change | 2008-07-07 | Jefferson Pilot Securities Corporation | Lincoln Financial Securities Corporation |
Name Change | 1998-01-01 | Chubb Securities Corporation | Jefferson Pilot Securities Corporation |
Name Change | 1980-07-29 | Ulaico Equity Services, Inc. | Chubb Securities Corporation |
Number | Name | File Date |
---|---|---|
202458499030 | Application for Amended Certificate of Authority | 2024-08-01 |
202452470440 | Annual Report | 2024-04-25 |
202333923230 | Annual Report | 2023-04-25 |
202215439600 | Annual Report | 2022-04-22 |
202190922870 | Annual Report | 2021-02-12 |
202033262530 | Annual Report | 2020-01-28 |
201986410360 | Annual Report | 2019-02-12 |
201857520950 | Annual Report | 2018-02-05 |
201734835810 | Annual Report | 2017-02-27 |
201692675420 | Annual Report | 2016-02-18 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State