Name: | INTEGRATED TRADE PROCESSING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1999 (25 years ago) |
Entity Number: | 2454749 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1410 BROADWAY / 15TH FL, NEW YORK, NY, United States, 10018 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GARY BRACKENRIDGE | Chief Executive Officer | 1410 BROADWAY / 15TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-03-16 | 2008-01-16 | Address | 1410 BROADWAY, 26TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2003-11-26 | 2006-03-16 | Address | 1410 BROADWAY 27TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2002-01-09 | 2008-01-16 | Address | 1410 BROADWAY, 27TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2002-01-09 | 2003-11-26 | Address | 1410 BROADWAY, 27TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1999-12-28 | 2005-02-04 | Name | CROSSBORDER EXCHANGE CORP. |
1999-12-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-28 | 2008-01-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-28 | 1999-12-28 | Name | CROSSBORDER EXCHANGE CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30383 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30382 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
091216002519 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
080116003048 | 2008-01-16 | BIENNIAL STATEMENT | 2007-12-01 |
060316002720 | 2006-03-16 | BIENNIAL STATEMENT | 2005-12-01 |
050204000874 | 2005-02-04 | CERTIFICATE OF AMENDMENT | 2005-02-04 |
031126002721 | 2003-11-26 | BIENNIAL STATEMENT | 2003-12-01 |
020109002822 | 2002-01-09 | BIENNIAL STATEMENT | 2001-12-01 |
991228000867 | 1999-12-28 | APPLICATION OF AUTHORITY | 1999-12-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State