Search icon

INTERCAPITAL SECURITIES INC.

Company Details

Name: INTERCAPITAL SECURITIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1992 (32 years ago)
Entity Number: 1687358
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: Harborside Financial Center, 1100 Plaza Five, Jersey City, NJ, United States, 07311

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTERCAPITAL SECURITIES INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TIMOTHY SMITH Chief Executive Officer HARBORSIDE FINANCIAL CENTER, 1100 PLAZA FIVE, JERSEY CITY, NJ, United States, 07311

Agent

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

History

Start date End date Type Value
2024-12-03 2024-12-03 Address HARBORSIDE FINANCIAL CENTER, 1100 PLAZA FIVE, JERSEY CITY, NY, 07311, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address TOWER 56, 126 EAST 56TH STREET, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address HARBORSIDE FINANCIAL CENTER, 1100 PLAZA FIVE, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer)
2021-08-23 2024-12-03 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 0.01
2021-08-23 2021-08-23 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241203005397 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221220002784 2022-12-20 BIENNIAL STATEMENT 2022-12-01
SR-20209 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20210 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180504000096 2018-05-04 CERTIFICATE OF CHANGE 2018-05-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State