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
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC | DOS Process Agent | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
MARK STEPHEN MAKEPEACE | Chief Executive Officer | 28 LIBERTY STREET, 58TH FLOOR, NEW YORK, NY, United States, 10005 |
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) |
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