Search icon

INVESTCORP INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INVESTCORP INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1987 (38 years ago)
Entity Number: 1179699
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 280 PARK AVENUE, 36 FLOOR WEST, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

Form 5500 Series

Employer Identification Number (EIN):
133394604
Plan Year:
2012
Number Of Participants:
168
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
169
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
163
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
132
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 280 PARK AVENUE, 36 FLOOR WEST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
2023-08-02 2025-06-02 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
2023-08-02 2025-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250602004651 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230802002017 2023-08-02 BIENNIAL STATEMENT 2023-06-01
230718004738 2023-07-18 CERTIFICATE OF CHANGE BY ENTITY 2023-07-18
SR-16202 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16203 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State