Search icon

ARCHIPELAGO HOLDINGS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DUNCAN L NIEDERAUER Chief Executive Officer NYSE EURONEXT, 11 WALL STREET 6TH FLOOR, NEW YORK, NY, United States, 10005

History

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)

Filings

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