Search icon

INSTINET CLEARING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN LEGAL DEPT, 3 TIMES SQ, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ED NICOLL Chief Executive Officer 3 TIMES SQ, NEW YORK, NY, United States, 10036

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State