Search icon

ICAPITAL MARKETS LLC

Company Details

Name: ICAPITAL MARKETS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Jul 1999 (26 years ago)
Date of dissolution: 15 Nov 2005
Entity Number: 2399077
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

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:
0000311006
Phone:
402-970-7787

Latest Filings

Form type:
X-17A-5
File number:
008-23769
Filing date:
2003-11-25
File:
Form type:
X-17A-5
File number:
008-23769
Filing date:
2002-11-26
File:
Form type:
X-17A-5
File number:
008-23769
Filing date:
2002-03-04
File:

History

Start date End date Type Value
2001-11-27 2003-03-11 Address PO BOX 2320, JERSEY CITY, NJ, 07303, 2320, USA (Type of address: Service of Process)
1999-07-19 2001-11-27 Address 399 THORNALL ST., 2ND FLOOR, EDISON, NJ, 08837, USA (Type of address: Service of Process)
1999-07-15 1999-07-19 Address 399 THORNALL STREET, EDISON, NJ, 08837, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051115000001 2005-11-15 ARTICLES OF DISSOLUTION 2005-11-15
050721002385 2005-07-21 BIENNIAL STATEMENT 2005-07-01
030725002367 2003-07-25 BIENNIAL STATEMENT 2003-07-01
030311000040 2003-03-11 CERTIFICATE OF CHANGE 2003-03-11
011127002326 2001-11-27 BIENNIAL STATEMENT 2001-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State