Name: | CIC MARKET SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1998 (26 years ago) |
Entity Number: | 2324528 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 520 Madison Avenue, 36th Floor, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALEX J. ENGLESE | Chief Executive Officer | 520 MADISON AVENUE, 36TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 520 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 520 MADISON AVENUE, 36TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 520 MADISON AVE, 36TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-12-03 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-12-03 | 2024-12-02 | Address | 520 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000297 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221201000301 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201203061691 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
191112001045 | 2019-11-12 | CERTIFICATE OF AMENDMENT | 2019-11-12 |
181203007772 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State