Search icon

ICBA SECURITIES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ICBA SECURITIES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1994 (31 years ago)
Date of dissolution: 11 Jan 2016
Entity Number: 1855228
ZIP code: 56378
County: New York
Place of Formation: Delaware
Address: 518 LINCOLN ROAD, PO BOX 267, SAUK CENTRE, MN, United States, 56378
Principal Address: 775 RIDGE LAKE BLVD, STE 175, MEMPHIS, TN, United States, 38120

Chief Executive Officer

Name Role Address
JAMES L REBER Chief Executive Officer 775 RIDGE LAKE BLVD, STE 175, MEMPHIS, TN, United States, 38120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 518 LINCOLN ROAD, PO BOX 267, SAUK CENTRE, MN, United States, 56378

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-08-27 2016-01-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-17 2016-01-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-01-24 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-01-24 2012-08-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-09-21 2014-10-03 Address 775 RIDGE LAKE BLVD STE 175, MEMPHIS, TN, 38120, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160111000491 2016-01-11 SURRENDER OF AUTHORITY 2016-01-11
141003002020 2014-10-03 BIENNIAL STATEMENT 2014-09-01
121004002156 2012-10-04 BIENNIAL STATEMENT 2012-09-01
120827001451 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27
120817001184 2012-08-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State