Search icon

SUNAMERICA SECURITIES, INC.

Company Details

Name: SUNAMERICA SECURITIES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 18 Nov 1997 (27 years ago)
Business ID: 649339
State of Incorporation: DELAWARE
Principal Office Address: 2800 N CENTRAL AVE, #2100PHOENIX, AZ 85004

Director

Name Role Address
Bridget M Gaughan Director 2800 North Central AvenueSuite 2100, Phoenix, AZ 85004-1072
James R Cannon Director 2355 Northside DriveSuite 200, San Diego, CA 92108-2707
Mary Cavanaugh Director 2929 Allen ParkwayAT8-01, Houston, TX 77019
Steven Rothstein Director 2300 Windy Ridge DriveSuite 1100, Atlanta, GA 30339

Secretary

Name Role Address
Bridget M Gaughan Secretary 2800 North Central AvenueSuite 2100, Phoenix, AZ 85004-1072

Vice President

Name Role Address
Christopher Radford Vice President 2355 Northside DriveSuite 200, San Diego, CA 92108-2707
Jackie Capriotti Vice President 2800 North Central AvenueSuite 2100, Phoenix, AZ 85004-1072
Lexi Karsay Vice President 2800 North Central Avenue Suite 2100, Phoenix, AZ 85004
Lisa Kubica Vice President 2800 North Central AvenueSuite 2100, Phoenix, AZ 85004-1072
Ralph Stauffer Vice President 2800 North Central Avenue Suite 2100, Phoenix, AZ 85004-1072
Rita Sonchik Vice President 2800 North Central Avenue Suite 2100, Phoenix, AZ 85004-1072
Sally Bourdamis Vice President 2800 North Central AvenueSuite 2100, Phoenix, AZ 85004-1072
Steven Rothstein Vice President 2300 Windy Ridge DriveSuite 1100, Atlanta, GA 30339
Susanne Denby Vice President 2800 North Central AvenueSuite 2100, Phoenix, AZ 85004-1072

Member

Name Role Address
Diane Rosen Member 2300 Windy Ridge Drive Suite 1100, Atlanta, GA 30339
Mike McReynolds Member 2300 Windy Ridge Drive Suite 1100, Atlanta, GA 30339
Ralph Parker Member 2300 Windy Ridge Drive Suite 1100, Atlanta, GA 30339

President

Name Role Address
James R Cannon President 2355 Northside DriveSuite 200, San Diego, CA 92108-2707

Treasurer

Name Role Address
Steven Rothstein Treasurer 2300 Windy Ridge DriveSuite 1100, Atlanta, GA 30339

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2006-03-07 Withdrawal
Annual Report Filed 2005-04-13 Annual Report
Annual Report Filed 2004-05-25 Annual Report
Reinstatement Filed 2003-02-12 Reinstatement
Amendment Form Filed 2003-02-12 Amendment
Revocation Filed 2002-12-06 Revocation
Notice to Dissolve/Revoke Filed 2002-09-05 Notice to Dissolve/Revoke
Annual Report Filed 2001-10-10 Annual Report

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000084 Securities, Commodities, Exchange 1990-07-10 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Demanded Amount 400
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment costs only
Judgement defendant
Arbitration On Termination Missing
Office 4
Filing Date 1990-07-10
Termination Date 1991-04-04
Section 1964

Parties

Name RUSSELL,OTHAR
Role Plaintiff
Name SUNAMERICA SECURITIES, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: Mississippi Secretary of State