Search icon

INTESA SANPAOLO IMI SECURITIES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: INTESA SANPAOLO IMI SECURITIES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1986 (38 years ago)
Entity Number: 1132222
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: One William Street, New York, NY, United States, 10004

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
INTESA SANPAOLO IMI SECURITIES CORP. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEFANO MARRAS Chief Executive Officer ONE WILLIAM STREET, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
133380760
Plan Year:
2023
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
68
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address ONE WILLIAM STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2021-02-19 2024-12-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-02-19 2024-12-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-12-02 2021-02-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-09-23 2024-12-02 Address ONE WILLIAM STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202004665 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221206003580 2022-12-06 BIENNIAL STATEMENT 2022-12-01
210219000148 2021-02-19 CERTIFICATE OF CHANGE 2021-02-19
201202061255 2020-12-02 BIENNIAL STATEMENT 2020-12-01
200923060569 2020-09-23 BIENNIAL STATEMENT 2018-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State