INSTITUTIONAL DIRECT INC.

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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANTHONY J. HORAN | Chief Executive Officer | 270 PARK AVENUE, NEW YORK, NY, United States, 10017 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State