Search icon

ICAP KENTUCKY SERVICES INC.

Company Details

Name: ICAP KENTUCKY SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2005 (20 years ago)
Entity Number: 3224066
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1100 PLAZA 5, HARBORSIDE FINANCIAL CENTER, JERSEY CITY, NJ, United States, 07311
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
TODD A CREEK Chief Executive Officer 1100 PLAZA 5, HARBORSIDE FINANCIAL CENTER, JERSEY CITY, NJ, United States, 07311

History

Start date End date Type Value
2005-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-41662 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41663 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110831000228 2011-08-31 CERTIFICATE OF AMENDMENT 2011-08-31
110831002329 2011-08-31 BIENNIAL STATEMENT 2011-06-01
050627001050 2005-06-27 APPLICATION OF AUTHORITY 2005-06-27

Date of last update: 04 Feb 2025

Sources: New York Secretary of State