Search icon

ION TRADING, INC.

Company Details

Name: ION TRADING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 2002 (23 years ago)
Date of dissolution: 14 Apr 2006
Entity Number: 2736065
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 570 LEXINGTON AVE, 40TH FL, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANDREA PIGNATARO Chief Executive Officer 570 LEXINGTON AVE, 40TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
363080374
Plan Year:
2018
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
53
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
060414000818 2006-04-14 CERTIFICATE OF MERGER 2006-04-14
060308002485 2006-03-08 BIENNIAL STATEMENT 2006-02-01
050308000397 2005-03-08 CERTIFICATE OF AMENDMENT 2005-03-08
040405002042 2004-04-05 BIENNIAL STATEMENT 2004-02-01
020227000124 2002-02-27 APPLICATION OF AUTHORITY 2002-02-27

Court Cases

Court Case Summary

Filing Date:
2012-08-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ION TRADING, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State