Name: | INVESTMENT TECHNOLOGY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1986 (39 years ago) |
Entity Number: | 1126638 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE LIBERTY PLAZA, 165 BROADWAY, NEW YORK, NY, United States, 10006 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FRANCIS J. TROISE | Chief Executive Officer | ONE LIBERTY PLAZA, 165 BROADWAY, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-13 | 2016-11-01 | Address | ONE LIBERTY PLAZA, 165 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2012-09-27 | 2014-11-13 | Address | 380 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2012-09-27 | 2014-11-13 | Address | 380 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1999-03-25 | 2012-08-03 | Address | MR JERRY M GLUCK, 11100 SANTA MONICA BLVD 11 FL, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
1999-03-25 | 2012-09-27 | Address | 11100 SANTA MONICA BLVD, 11TH FL, LOS ANGELES, CA, 90025, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181101006041 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101006244 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141113006310 | 2014-11-13 | BIENNIAL STATEMENT | 2014-11-01 |
121106006318 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
120927002144 | 2012-09-27 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State