Search icon

INTERNATIONAL SECURITIES EXCHANGE HOLDINGS, INC.

Company Details

Name: INTERNATIONAL SECURITIES EXCHANGE HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2006 (19 years ago)
Entity Number: 3391124
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 151 W. 42nd Street, New York, NY, United States, 10036
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

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

DOS Process Agent

Name Role Address
INTERNATIONAL SECURITIES EXCHANGE HOLDINGS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
KEVIN KENNEDY Chief Executive Officer 151 W. 42ND STREET, NEW YORK, NY, United States, 10036

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:
0001295230
Phone:
212-943-2400

Latest Filings

Form type:
4
File number:
001-37732
Filing date:
2016-06-30
File:
Form type:
3
File number:
001-37732
Filing date:
2016-04-20
File:
Form type:
SC 13G/A
File number:
005-80618
Filing date:
2008-02-14
File:
Form type:
SC 13G/A
File number:
005-80618
Filing date:
2008-02-14
File:
Form type:
15-12B
File number:
001-32435
Filing date:
2008-01-04
File:

Form 5500 Series

Employer Identification Number (EIN):
205219710
Plan Year:
2010
Number Of Participants:
413
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
413
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
284
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 151 W. 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-07-17 Address ONE LIBERTY PLAZA - 49TH FL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-07-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-19 2024-07-17 Address ONE LIBERTY PLAZA - 49TH FL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2018-07-19 2024-07-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240717001472 2024-07-17 BIENNIAL STATEMENT 2024-07-17
220728001954 2022-07-28 BIENNIAL STATEMENT 2022-07-01
SR-44387 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180719006299 2018-07-19 BIENNIAL STATEMENT 2018-07-01
171113001354 2017-11-13 CERTIFICATE OF CHANGE 2017-11-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State