Search icon

INTERCAPITAL GOVERNMENT SECURITIES INC.

Company Details

Name: INTERCAPITAL GOVERNMENT SECURITIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1958 (66 years ago)
Date of dissolution: 29 Mar 2004
Entity Number: 115109
ZIP code: 10048
County: New York
Place of Formation: New York
Address: C/O CHIEF FINANCIAL OFFICER, 1 WORLD TRADE CENTER / 25TH FL, NEW YORK CITY, NY, United States, 10048
Principal Address: 721 FIFTH AVENUE, APT. 59H, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CLIVE COOKE Chief Executive Officer 199 WATER STREET, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CHIEF FINANCIAL OFFICER, 1 WORLD TRADE CENTER / 25TH FL, NEW YORK CITY, NY, United States, 10048

History

Start date End date Type Value
1998-01-20 1998-10-29 Name EXCO USA SECURITIES INC.
1997-01-15 1999-04-20 Address 199 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1996-02-09 1998-01-20 Name EXCO RMJ SECURITIES CORP.
1994-01-19 1997-01-15 Address RICHARD G. JACKSON, 199 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1992-12-04 1997-01-15 Address 199 WATER STREET, 17TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040329001061 2004-03-29 CERTIFICATE OF MERGER 2004-03-29
040329001055 2004-03-29 CERTIFICATE OF MERGER 2004-03-29
990420000050 1999-04-20 CERTIFICATE OF CHANGE 1999-04-20
981029000253 1998-10-29 CERTIFICATE OF AMENDMENT 1998-10-29
980120000274 1998-01-20 CERTIFICATE OF AMENDMENT 1998-01-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State