Search icon

INTL FCSTONE CREDIT TRADING LLC

Headquarter

Company Details

Name: INTL FCSTONE CREDIT TRADING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Oct 1998 (27 years ago)
Date of dissolution: 23 Apr 2019
Entity Number: 2311013
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 530 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
GMP SECURITIES, LLC DOS Process Agent 530 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
M04000000575
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001014639
Phone:
212-404-8326

Latest Filings

Form type:
X-17A-5
File number:
008-49291
Filing date:
2019-03-08
File:
Form type:
X-17A-5
File number:
008-49291
Filing date:
2018-03-01
File:
Form type:
X-17A-5
File number:
008-49291
Filing date:
2017-03-02
File:
Form type:
X-17A-5
File number:
008-49291
Filing date:
2016-03-10
File:
Form type:
FOCUSN
File number:
008-49291
Filing date:
2015-03-02
File:

Legal Entity Identifier

LEI Number:
549300QXVHD3G589TO05

Registration Details:

Initial Registration Date:
2015-04-22
Next Renewal Date:
2019-10-06
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2012-01-17 2015-01-07 Address 331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-01-17 2019-01-25 Name GMP SECURITIES, LLC
2006-10-17 2012-01-17 Address 331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-10-18 2006-10-17 Address 331 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-06-28 2000-10-18 Address 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190423000565 2019-04-23 CERTIFICATE OF MERGER 2019-04-23
190125000236 2019-01-25 CERTIFICATE OF AMENDMENT 2019-01-25
181003007057 2018-10-03 BIENNIAL STATEMENT 2018-10-01
150107006556 2015-01-07 BIENNIAL STATEMENT 2014-10-01
121101002263 2012-11-01 BIENNIAL STATEMENT 2012-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State