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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
INTERNATIONAL SECURITIES EXCHANGE HOLDINGS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
KEVIN KENNEDY | Chief Executive Officer | 151 W. 42ND STREET, NEW YORK, NY, United States, 10036 |
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.
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) |
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