Search icon

FTSE AMERICAS, INC.

Company Details

Name: FTSE AMERICAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1998 (27 years ago)
Entity Number: 2297879
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528
Principal Address: 28 Liberty Street, 58TH FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
MARK STEPHEN MAKEPEACE Chief Executive Officer 28 LIBERTY STREET, 58TH FLOOR, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
134031570
Plan Year:
2012
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 10, PATERNOSTER SQUARE, LONDON, GBR (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 28 LIBERTY STREET, 58TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 10, PATERNOSTER SQUARE, LONDON, NY, 10005, USA (Type of address: Chief Executive Officer)
2021-02-10 2024-09-10 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-02-10 2024-09-10 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240910001761 2024-09-10 BIENNIAL STATEMENT 2024-09-10
220901001420 2022-09-01 BIENNIAL STATEMENT 2022-09-01
210210000470 2021-02-10 CERTIFICATE OF CHANGE 2021-02-10
200908061337 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180928006276 2018-09-28 BIENNIAL STATEMENT 2018-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State