Name: | INTERCONTINENTAL EXCHANGE HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 2002 (23 years ago) |
Entity Number: | 2797628 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5660 New Northside Drive, Atlanta, GA, United States, 30328 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
JEFFREY CRAIG SPRECHER | Chief Executive Officer | 5660 NEW NORTHSIDE DRIVE, ATLANTA, GA, United States, 30328 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-07 | 2024-08-07 | Address | 5660 NEW NORTHSIDE DRIVE, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2024-08-07 | Address | 5660 NEW NORTHSIDE DR NW, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2021-02-25 | 2024-08-07 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-02-25 | 2024-08-07 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2020-08-06 | 2021-02-25 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240807002558 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
220802002306 | 2022-08-02 | BIENNIAL STATEMENT | 2022-08-01 |
210225000144 | 2021-02-25 | CERTIFICATE OF CHANGE | 2021-02-25 |
200806060918 | 2020-08-06 | BIENNIAL STATEMENT | 2020-08-01 |
180830006152 | 2018-08-30 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State