FIXED INCOME CLEARING CORPORATION
Headquarter
Name: | FIXED INCOME CLEARING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1986 (39 years ago) |
Entity Number: | 1127729 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 Liberty Street, NY, NY, United States, 10005 |
Principal Address: | FICC, 570 Washington Blvd, Jersey City, NJ, United States, 07310 |
Shares Details
Shares issued 105000
Share Par Value 0.5
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FIXED INCOME CLEARING CORPORATION | DOS Process Agent | 28 Liberty Street, NY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FRANCIS LA SALLA | Chief Executive Officer | FICC, 570 WASHINGTON BLVD, JERSEY CITY, NJ, United States, 07310 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-12 | 2024-11-12 | Address | FICC, 570 WASHINGTON BLVD, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2024-11-12 | Address | 55 WATER ST, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2024-11-12 | Shares | Share type: PAR VALUE, Number of shares: 105000, Par value: 0.5 |
2023-03-31 | 2023-12-21 | Shares | Share type: PAR VALUE, Number of shares: 105000, Par value: 0.5 |
2023-03-17 | 2024-11-12 | Address | 55 WATER ST, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112000275 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
230317000144 | 2023-03-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-16 |
221114003321 | 2022-11-14 | BIENNIAL STATEMENT | 2022-11-01 |
201112060922 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
181105007081 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State