Name: | DTCC ITP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 2001 (24 years ago) |
Entity Number: | 2630769 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-16 | 2023-05-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-16 | 2023-05-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-04-02 | 2023-03-16 | Address | 55 WATER STREET, NEW YORK, NY, 10041, USA (Type of address: Service of Process) |
2017-04-03 | 2019-04-02 | Address | 55 WATER STREET, NEW YORK, NY, 10041, USA (Type of address: Service of Process) |
2003-04-21 | 2017-04-03 | Address | 55 THOMSON PLACE, BOSTON, MA, 02210, USA (Type of address: Service of Process) |
2001-04-23 | 2003-04-21 | Address | MORRISON & FOERSTER LLP, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230516003540 | 2023-05-16 | BIENNIAL STATEMENT | 2023-04-01 |
230316001988 | 2023-03-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-14 |
210406061226 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
190402060963 | 2019-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
171212000388 | 2017-12-12 | CERTIFICATE OF AMENDMENT | 2017-12-12 |
170403006215 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
150402006587 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
130409006377 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
110503002988 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
090414002384 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State