Search icon

INTERMEDIATE CAPITAL GROUP, INC.

Company Details

Name: INTERMEDIATE CAPITAL GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2007 (18 years ago)
Entity Number: 3537865
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: JUXON HOUSE, 100 ST PAUL'S CHURCH YARD, LONDON, EN, United Kingdom, EC4M8-8U
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-710-9650

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERMEDIATE CAPITAL GROUP 401(K) PLAN 2023 260279682 2024-10-03 INTERMEDIATE CAPITAL GROUP, INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523900
Sponsor’s telephone number 2127109650
Plan sponsor’s address 227 PARK AVENUE, 41ST FLOOR, NEW YORK, NY, 10172

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing ANTONIA BELLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-03
Name of individual signing ANTONIA BELLO
Valid signature Filed with authorized/valid electronic signature
INTERMEDIATE CAPITAL GROUP 401(K) PLAN 2022 260279682 2023-10-04 INTERMEDIATE CAPITAL GROUP, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523900
Sponsor’s telephone number 2127109650
Plan sponsor’s address 600 LEXINGTON AVENUE, 24 FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing ANTONIA BELLO
INTERMEDIATE CAPITAL GROUP 401(K) PLAN 2021 260279682 2022-07-25 INTERMEDIATE CAPITAL GROUP, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523900
Sponsor’s telephone number 2127109650
Plan sponsor’s address 600 LEXINGTON AVENUE, 24 FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing ANTONIA K BELLO
INTERMEDIATE CAPITAL GROUP 401(K) PLAN 2020 260279682 2021-06-25 INTERMEDIATE CAPITAL GROUP, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523900
Sponsor’s telephone number 2127109650
Plan sponsor’s address 600 LEXINGTON AVENUE, 24 FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing ANTONIA K BELLO
INTERMEDIATE CAPITAL GROUP 401(K) PLAN 2019 260279682 2020-06-04 INTERMEDIATE CAPITAL GROUP, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523900
Sponsor’s telephone number 2127109660
Plan sponsor’s address 600 LEXINGTON AVENUE, 24 FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-05-29
Name of individual signing KIRSTEEN GARDEN
Role Employer/plan sponsor
Date 2020-06-04
Name of individual signing ANDREW HAWKINS
INTERMEDIATE CAPITAL GROUP 401(K) PLAN 2018 260279682 2019-05-07 INTERMEDIATE CAPITAL GROUP, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523900
Sponsor’s telephone number 2127109660
Plan sponsor’s address 600 LEXINGTON AVENUE, 24 FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-05-07
Name of individual signing KIRSTEEN GARDEN
INTERMEDIATE CAPITAL GROUP 401(K) PLAN 2017 260279682 2018-05-10 INTERMEDIATE CAPITAL GROUP, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523900
Sponsor’s telephone number 2127109660
Plan sponsor’s address 600 LEXINGTON AVENUE, 24 FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-05-10
Name of individual signing KIRSTEEN GARDEN
INTERMEDIATE CAPITAL GROUP 401(K) PLAN 2016 260279682 2017-08-30 INTERMEDIATE CAPITAL GROUP, INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523900
Sponsor’s telephone number 2032603400
Plan sponsor’s address 600 LEXINGTON AVENUE, 24 FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-08-30
Name of individual signing SALVATORE GENTILE
Role Employer/plan sponsor
Date 2017-08-30
Name of individual signing SALVATORE GENTILE
INTERMEDIATE CAPITAL GROUP 401(K) PLAN 2015 260279682 2016-09-14 INTERMEDIATE CAPITAL GROUP, INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523900
Sponsor’s telephone number 2032603400
Plan sponsor’s address 600 LEXINGTON AVENUE, 24 FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-09-14
Name of individual signing SALVATORE GENTILE
Role Employer/plan sponsor
Date 2016-09-14
Name of individual signing SALVATORE GENTILE
INTERMEDIATE CAPITAL GROUP 401(K) PLAN 2014 260279682 2015-03-23 INTERMEDIATE CAPITAL GROUP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523900
Sponsor’s telephone number 2127109650
Plan sponsor’s address 600 LEXINGTON AVENUE 24TH FL, NEW YORK, NY, 100227618

Signature of

Role Plan administrator
Date 2015-03-23
Name of individual signing SALVATORE GENTILE
Role Employer/plan sponsor
Date 2015-03-23
Name of individual signing SALVATORE GENTILE

Chief Executive Officer

Name Role Address
BENOIT DURTESTE Chief Executive Officer JUXON HOUSE, 100 ST PAUL'S CHURCH YARD, LONDON, EN, United Kingdom, EC4M8-8U

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2013-01-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-01-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-07-23 2010-05-27 Name ICG AMERICA, INC.
2007-06-29 2007-07-23 Name INTERMEDIATE CAPITAL MANAGERS INC.
2007-06-29 2013-01-04 Address C/O WHITE & CASE LLP, ATTN: ALAN AVERY, ESQ., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190819002028 2019-08-19 BIENNIAL STATEMENT 2019-06-01
SR-47450 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-47451 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130104000954 2013-01-04 CERTIFICATE OF CHANGE 2013-01-04
100527000281 2010-05-27 CERTIFICATE OF AMENDMENT 2010-05-27
070723000669 2007-07-23 CERTIFICATE OF AMENDMENT 2007-07-23
070629000274 2007-06-29 APPLICATION OF AUTHORITY 2007-06-29

Date of last update: 04 Feb 2025

Sources: New York Secretary of State