Search icon

INTEGRATED CORE STRATEGIES (US) LLC

Company Details

Name: INTEGRATED CORE STRATEGIES (US) LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2006 (19 years ago)
Entity Number: 3363659
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: C/O CORPORATION SERVICE CO., 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
INTEGRATED CORE STRATEGIES (US) LLC DOS Process Agent C/O CORPORATION SERVICE CO., 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001319244
Phone:
(212) 841-4100

Latest Filings

Form type:
SCHEDULE 13G/A
Filing date:
2025-05-07
File:
Form type:
SCHEDULE 13G/A
Filing date:
2025-05-06
File:
Form type:
SCHEDULE 13G/A
Filing date:
2025-05-02
File:
Form type:
SCHEDULE 13G/A
Filing date:
2025-05-01
File:
Form type:
SCHEDULE 13G/A
Filing date:
2025-04-30
File:

History

Start date End date Type Value
2016-06-06 2024-05-01 Address C/O CORPORATION SERVICE CO., 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2008-05-16 2016-06-06 Address C/O MILLENNIUM MGMT LLC, 666 FIFTH AVE 8TH FLR, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2007-03-26 2008-10-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-03-26 2008-05-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-05-17 2007-03-26 Address 666 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501042642 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220616001737 2022-06-16 BIENNIAL STATEMENT 2022-05-01
201130060127 2020-11-30 BIENNIAL STATEMENT 2020-05-01
180605006722 2018-06-05 BIENNIAL STATEMENT 2018-05-01
160606006709 2016-06-06 BIENNIAL STATEMENT 2016-05-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State