Search icon

WRIGHTSON ICAP LLC

Company Details

Name: WRIGHTSON ICAP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2000 (25 years ago)
Entity Number: 2519118
ZIP code: 12207
County: New York
Place of Formation: Delaware
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

History

Start date End date Type Value
2019-01-31 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-31 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-01-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-01-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-06-19 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-07-02 2012-06-19 Address 1100 PLAZA 5, HARBORSIDE FINANCIAL CENTER, JERSEY CITY, NJ, 07311, 4996, USA (Type of address: Service of Process)
2004-10-20 2010-07-02 Address 1100 PLAZA 5, HARBORSIDE FINANCIAL CTR, JERSEY CITY, NJ, 07311, 4996, USA (Type of address: Service of Process)
2000-06-09 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-06-09 2004-10-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603000475 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220629001309 2022-06-29 BIENNIAL STATEMENT 2022-06-01
200622060191 2020-06-22 BIENNIAL STATEMENT 2020-06-01
190131000822 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
SR-31408 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-31409 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180629006150 2018-06-29 BIENNIAL STATEMENT 2018-06-01
160630006056 2016-06-30 BIENNIAL STATEMENT 2016-06-01
140623006159 2014-06-23 BIENNIAL STATEMENT 2014-06-01
120619002088 2012-06-19 BIENNIAL STATEMENT 2012-06-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State