ITG EXECUTION SERVICES, INC.

Name: | ITG EXECUTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1970 (55 years ago) |
Date of dissolution: | 29 Jul 2013 |
Entity Number: | 233363 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4 INTERNATIONAL DRIVE, RYE BROOK, NY, United States, 10573 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK A. VARRICHIO | Chief Executive Officer | 4 INTERNATIONAL DRIVE, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-23 | 2010-06-01 | Address | 4 INTERNATIONAL DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2004-05-05 | 2008-05-23 | Address | 4 INTARNATINAL DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2004-05-05 | 2012-08-07 | Address | 4 INTERNATIONAL DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
1996-05-06 | 2004-05-05 | Address | 4 INTERNATIONAL DRIVE, 2ND FLOOR, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
1996-05-06 | 2004-05-05 | Address | 4 INTERNATIONAL DRIVE, 2ND FLOOR, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130729000352 | 2013-07-29 | CERTIFICATE OF AMENDMENT | 2013-07-29 |
130729000357 | 2013-07-29 | CERTIFICATE OF TERMINATION | 2013-07-29 |
120807000872 | 2012-08-07 | CERTIFICATE OF CHANGE | 2012-08-07 |
100601002296 | 2010-06-01 | BIENNIAL STATEMENT | 2010-04-01 |
080523002148 | 2008-05-23 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State