Name: | IMTRADER |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2005 (20 years ago) |
Entity Number: | 3171264 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | PIVOT, INC. |
Fictitious Name: | IMTRADER |
Principal Address: | 20 S. Wacker Drive, CHICAGO, IL, United States, 60606 |
Address: | 529 5TH AVE, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 529 5TH AVE, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
KATHLEEN CRONIN | Chief Executive Officer | 20 S. WACKER DRIVE, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-10 | 2023-03-10 | Address | 529 5TH AVE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2023-03-10 | Address | 20 S. WACKER DRIVE, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-03-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2007-12-21 | 2023-03-10 | Address | 529 5TH AVE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2007-12-21 | 2023-03-10 | Address | 529 5TH AVE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-05-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-05-16 | 2007-12-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-03-02 | 2007-05-16 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2005-03-02 | 2007-12-17 | Name | PIVOT SOLUTIONS, INC. |
2005-03-02 | 2007-05-16 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230310001749 | 2023-03-10 | BIENNIAL STATEMENT | 2023-03-01 |
210720002002 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
SR-40737 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150219000438 | 2015-02-19 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2015-02-19 |
DP-2089294 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
071221002615 | 2007-12-21 | BIENNIAL STATEMENT | 2007-03-01 |
071217000696 | 2007-12-17 | CERTIFICATE OF AMENDMENT | 2007-12-17 |
070516000685 | 2007-05-16 | CERTIFICATE OF CHANGE | 2007-05-16 |
050302000739 | 2005-03-02 | APPLICATION OF AUTHORITY | 2005-03-02 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State