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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TODD A CREEK | Chief Executive Officer | 1100 PLAZA 5, HARBORSIDE FINANCIAL CENTER, JERSEY CITY, NJ, United States, 07311 |
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) |
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