Name: | ARCHIPELAGO HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 2004 (20 years ago) |
Date of dissolution: | 03 Apr 2013 |
Entity Number: | 3089911 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 11 WALL STREET STREET, NEW YORK, NY, United States, 10005 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DUNCAN L NIEDERAUER | Chief Executive Officer | NYSE EURONEXT, 11 WALL STREET 6TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-03 | 2010-08-18 | Address | NYSE EURONEXT, 11 WALL STREET 6TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2006-10-20 | 2008-10-03 | Address | 100 S WACKER DRIVE, STE 1800, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2006-10-20 | 2010-08-18 | Address | 100 S WACKER DRIVE, STE 1800, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130403000491 | 2013-04-03 | CERTIFICATE OF TERMINATION | 2013-04-03 |
100818002084 | 2010-08-18 | BIENNIAL STATEMENT | 2010-08-01 |
081003002147 | 2008-10-03 | BIENNIAL STATEMENT | 2008-08-01 |
061020002457 | 2006-10-20 | BIENNIAL STATEMENT | 2006-08-01 |
040812000578 | 2004-08-12 | APPLICATION OF AUTHORITY | 2004-08-12 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State