Search icon

Osaic FS, Inc.

Company Details

Name: Osaic FS, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 25 Aug 1980 (44 years ago)
Business ID: 650395
State of Incorporation: NEW HAMPSHIRE
Principal Office Address: 1301 SOUTH HARRISON STREETFORT WAYNE, IN 46802
Historical names: Lincoln Financial Securities Corporation
JEFFERSON PILOT SECURITIES CORPORATION

Agent

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

Director

Name Role Address
John DiMonda Director 18700 N Hayden Rd., Ste 255, Scottsdale, AZ 85255
Greg Cornick Director 18700 N Hayden Rd, sTE 255, Scottsdale, AZ 85255
Matthew Schlueter Director 230 Windy Ridge Parkway, Suite 750, Atlanata, GA 30339

President

Name Role Address
John DiMonda President 18700 N Hayden Rd., Ste 255, Scottsdale, AZ 85255

Chief Executive Officer

Name Role Address
John DiMonda Chief Executive Officer 18700 N Hayden Rd., Ste 255, Scottsdale, AZ 85255

Vice President

Name Role Address
Greg Cornick Vice President 18700 N Hayden Rd, sTE 255, Scottsdale, AZ 85255
Edward Walters Vice President 18700 N Hayden Rd, Ste 255, Scottsdale, AZ 85255
Claude Campbell Vice President 18700 N Hayden Rd, Ste 255, Scottsdale, AZ 85255
Timothy Bonisteel Vice President 18700 N Hayden Rd, Ste 255, Scottsdale, AZ 85255
Marion Stark Haliday Vice President 18700 N Hayden Rd, Ste 255, Scottsdale, AZ 85255
Jeffrey Sheftic Vice President 18700 N Hayden Rd., sTE 255, Scottsdale, AZ 85255
Joseph Gallo Vice President 18700 N Hayden Rd, Ste 255, Scottsdale, AZ 85255
Matthew Schlueter Vice President 230 Windy Ridge Parkway, Suite 750, Atlanata, GA 30339

Treasurer

Name Role Address
David Schmidt Treasurer 18700 N Hayden Rd, STE 25, Scottsdale, AZ 85255

Secretary

Name Role Address
Nina McKenna Secretary 18700 N Hayden Rd, STE 255, Scottsdale, AZ 85255

Assistant Secretary

Name Role Address
Abby Henig Assistant Secretary 18700 N Hayden Rd, Ste 255, Scottsdale, AZ 85255

Filings

Type Status Filed Date Description
Amendment Form Filed 2024-07-31 Amendment For Lincoln Financial Securities Corporation
Annual Report Filed 2024-04-02 Annual Report For Lincoln Financial Securities Corporation
Annual Report Filed 2023-04-06 Annual Report For Lincoln Financial Securities Corporation
Annual Report Filed 2022-04-08 Annual Report For Lincoln Financial Securities Corporation
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-01-04 Annual Report For Lincoln Financial Securities Corporation
Annual Report Filed 2020-04-01 Annual Report For Lincoln Financial Securities Corporation
Reinstatement Tax Filed 2019-10-01 Tax Clearance Letter
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Annual Report Filed 2019-04-03 Annual Report For Lincoln Financial Securities Corporation

Date of last update: 25 Dec 2024

Sources: Mississippi Secretary of State