Search icon

INSTITUTIONAL DIRECT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INSTITUTIONAL DIRECT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1988 (37 years ago)
Date of dissolution: 15 Mar 2018
Entity Number: 1255508
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 4 CHASE METROTECH CENTER, FLOOR 22, NEW YORK, NY, United States, 11245

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANTHONY J. HORAN Chief Executive Officer 270 PARK AVENUE, NEW YORK, NY, United States, 10017

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000836558
Phone:
973-793-2255

Latest Filings

Form type:
X-17A-5
File number:
008-40058
Filing date:
2006-01-30
File:
Form type:
FOCUSN
File number:
008-40058
Filing date:
2006-01-20
File:
Form type:
X-17A-5
File number:
008-40058
Filing date:
2005-01-31
File:
Form type:
FOCUSN
File number:
008-40058
Filing date:
2005-01-31
File:
Form type:
FOCUSN
File number:
008-40058
Filing date:
2004-01-30
File:

History

Start date End date Type Value
2016-05-05 2019-01-28 Address 111 EIGHTH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-05-06 2016-05-05 Address 111 EIGHTH AVE, 13TH FL, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
2010-04-09 2016-05-05 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, 0024, USA (Type of address: Principal Executive Office)
2010-04-09 2016-05-05 Address 270 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-04-09 2014-05-06 Address 111 EIGHTH AVE / 13TH FL, NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-16876 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180315000207 2018-03-15 CERTIFICATE OF DISSOLUTION 2018-03-15
160505006128 2016-05-05 BIENNIAL STATEMENT 2016-04-01
140506002163 2014-05-06 BIENNIAL STATEMENT 2014-04-01
120416002519 2012-04-16 BIENNIAL STATEMENT 2012-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State