Search icon

IMTRADER

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 529 5TH AVE, 7TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
KATHLEEN CRONIN Chief Executive Officer 20 S. WACKER DRIVE, CHICAGO, IL, United States, 60606

History

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)

Filings

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