Search icon

ICBC STANDARD SECURITIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ICBC STANDARD SECURITIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1994 (31 years ago)
Entity Number: 1789307
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 520 MADISON AVE 28TH FLR, NEW YORK, NY, United States, 10022

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

Chief Executive Officer

Name Role Address
JOHN RONCEVICH Chief Executive Officer 520 MADISON AVE 28TH FLR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133740731
Plan Year:
2023
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
95
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-26 2024-02-26 Address 520 MADISON AVE 28TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-01-08 2024-02-26 Address 520 MADISON AVE 28TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-09-03 2020-01-08 Address 520 MADISON AVE 28TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240226003789 2024-02-26 BIENNIAL STATEMENT 2024-02-26
220912002501 2022-09-12 BIENNIAL STATEMENT 2022-01-01
200108060425 2020-01-08 BIENNIAL STATEMENT 2020-01-01
SR-21362 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21361 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2015-07-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ICBC STANDARD SECURITIES INC.
Party Role:
Plaintiff
Party Name:
LUZURIAGA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State