INSTINET CLEARING SERVICES, INC.

Name: | INSTINET CLEARING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1968 (57 years ago) |
Date of dissolution: | 17 Sep 2009 |
Entity Number: | 229219 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN LEGAL DEPT, 3 TIMES SQ, NEW YORK, NY, United States, 10036 |
Principal Address: | 3 TIMES SQ, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN LEGAL DEPT, 3 TIMES SQ, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ED NICOLL | Chief Executive Officer | 3 TIMES SQ, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-14 | 2004-11-22 | Address | 3 TIMES SQUARE, 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2003-01-14 | 2004-11-22 | Address | ATTN: LEGAL DEPT., 3 TIMES SQUARE, 10TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1999-10-29 | 2003-01-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-11-10 | 2004-11-22 | Address | 875 3RD AVE, 29TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-12-01 | 1998-11-10 | Address | 875 THIRD AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190211070 | 2019-02-11 | ASSUMED NAME CORP INITIAL FILING | 2019-02-11 |
090917000015 | 2009-09-17 | CERTIFICATE OF TERMINATION | 2009-09-17 |
041122002478 | 2004-11-22 | BIENNIAL STATEMENT | 2004-10-01 |
030114002361 | 2003-01-14 | BIENNIAL STATEMENT | 2002-10-01 |
991029000866 | 1999-10-29 | CERTIFICATE OF CHANGE | 1999-10-29 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State