Name: | ICE FUTURES U.S., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2007 (18 years ago) |
Entity Number: | 3460662 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE NORTH END AVE, NEW YORK, NY, United States, 10282 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
TRABUE BLAND | Chief Executive Officer | ONE NORTH END AVE, NEW YORK, NY, United States, 10282 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-01-24 | Address | ONE NORTH END AVE, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer) |
2021-02-03 | 2025-01-24 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-02-03 | 2025-01-24 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-01-08 | 2025-01-24 | Address | ONE NORTH END AVE, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer) |
2017-10-17 | 2021-02-03 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124001636 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
230103000696 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210203000022 | 2021-02-03 | CERTIFICATE OF CHANGE | 2021-02-03 |
210108060280 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190102061856 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State