Search icon

IKON GLOBAL MARKETS INC.

Company Details

Name: IKON GLOBAL MARKETS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2003 (22 years ago)
Entity Number: 2861186
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 99 WALL STREET 11TH FLR, NEW YORK, NY, United States, 10005
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IKON GLOBAL MARKETS 401 K PROFIT SHARING PLAN TRUST 2012 850486121 2013-07-12 IKON GLOBAL MARKETS 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523110
Sponsor’s telephone number 2124828270
Plan sponsor’s address 88 PINE ST FL 5, NEW YORK, NY, 100051801

Signature of

Role Plan administrator
Date 2013-07-12
Name of individual signing IKON GLOBAL MARKETS
IKON GLOBAL MARKETS 401 K PROFIT SHARING PLAN TRUST 2011 850486121 2012-09-19 IKON GLOBAL MARKETS 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523110
Sponsor’s telephone number 2124828270
Plan sponsor’s address 88 PINE ST FL 5, NEW YORK, NY, 100051801

Plan administrator’s name and address

Administrator’s EIN 850486121
Plan administrator’s name IKON GLOBAL MARKETS
Plan administrator’s address 88 PINE ST FL 5, NEW YORK, NY, 100051801
Administrator’s telephone number 2124828270

Signature of

Role Plan administrator
Date 2012-09-19
Name of individual signing IKON GLOBAL MARKETS
IKON GLOBAL MARKETS 401 K PROFIT SHARING PLAN TRUST 2010 850486121 2011-07-29 IKON GLOBAL MARKETS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523110
Sponsor’s telephone number 2124828270
Plan sponsor’s address 99 WALL STREET, NEW YORK, NY, 10005

Plan administrator’s name and address

Administrator’s EIN 850486121
Plan administrator’s name IKON GLOBAL MARKETS
Plan administrator’s address 99 WALL STREET, NEW YORK, NY, 10005
Administrator’s telephone number 2124828270

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing IKON GLOBAL MARKETS

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ENGIN YIKILMAZOGLU Chief Executive Officer 99 WALL STREET 11TH FLR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2018-07-12 2019-01-28 Address 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-07-12 2019-01-28 Address 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-07-05 2018-07-12 Address 88 PINE ST., STE. 501, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-03-07 2011-07-05 Address 99 WALL STREET 11TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-01-18 2011-03-07 Address 99 WALL STREET / 11TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2007-01-18 2011-03-07 Address 99 WALL STREET / 11TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-01-18 2011-03-07 Address 99 WALL STREET / 11TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2005-02-02 2007-01-18 Address 99 WALL ST 25TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2005-02-02 2007-01-18 Address 99 WALL ST 25TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2004-03-18 2007-01-18 Address 99 WALL STREET, 25TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88425 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88424 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180712000042 2018-07-12 CERTIFICATE OF CHANGE 2018-07-12
110705000062 2011-07-05 CERTIFICATE OF CHANGE 2011-07-05
110307002291 2011-03-07 BIENNIAL STATEMENT 2011-01-01
090113003019 2009-01-13 BIENNIAL STATEMENT 2009-01-01
080222000625 2008-02-22 CERTIFICATE OF AMENDMENT 2008-02-22
070118002994 2007-01-18 BIENNIAL STATEMENT 2007-01-01
050202002134 2005-02-02 BIENNIAL STATEMENT 2005-01-01
040318000035 2004-03-18 CERTIFICATE OF CHANGE 2004-03-18

Date of last update: 19 Jan 2025

Sources: New York Secretary of State