Search icon

DTCC ITP LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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