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
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-07-12 |
Name of individual signing | IKON GLOBAL MARKETS |
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 |
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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ENGIN YIKILMAZOGLU | Chief Executive Officer | 99 WALL STREET 11TH FLR, NEW YORK, NY, United States, 10005 |
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) |
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