Search icon

ICOR BROKERAGE INC.

Company Details

Name: ICOR BROKERAGE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 2000 (25 years ago)
Date of dissolution: 14 May 2008
Entity Number: 2464908
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: GENERAL COUNSEL, REUTERS BLDG 3 TIMES SQ 20 FL, NEW YORK, NY, United States, 10036
Principal Address: C/O REUTERS AMERICA LLC, THE REUTERS BLDG 3 TIMES SQ, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NANCY C GARDNER Chief Executive Officer THE REUTERS BLDG, 3 TIMES SQ 20TH FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
REUTERS AMERICA LLC DOS Process Agent GENERAL COUNSEL, REUTERS BLDG 3 TIMES SQ 20 FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2002-04-25 2004-05-25 Address 500 FIFTH AVE, STE 320, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2002-04-25 2004-05-25 Address 500 FIFTH AVE, STE 320, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office)
2002-04-25 2004-05-25 Address 500 FIFTH AVE, STE 320, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2000-01-24 2002-04-25 Address RUBINBAUM LLP, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080514000048 2008-05-14 CERTIFICATE OF TERMINATION 2008-05-14
040614000364 2004-06-14 CERTIFICATE OF CHANGE 2004-06-14
040525002412 2004-05-25 BIENNIAL STATEMENT 2004-01-01
020425002285 2002-04-25 BIENNIAL STATEMENT 2002-01-01
000124000851 2000-01-24 APPLICATION OF AUTHORITY 2000-01-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0305570 Other Contract Actions 2003-07-28 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-07-28
Termination Date 2003-08-20
Date Issue Joined 2003-07-28
Section 1441
Status Terminated

Parties

Name ICOR BROKERAGE INC.
Role Plaintiff
Name TOGLIA
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State