ICBA SECURITIES CORPORATION

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 |
Name | Role | Address |
---|---|---|
JAMES L REBER | Chief Executive Officer | 775 RIDGE LAKE BLVD, STE 175, MEMPHIS, TN, United States, 38120 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 518 LINCOLN ROAD, PO BOX 267, SAUK CENTRE, MN, United States, 56378 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State