Search icon

INTERMEDIATE CAPITAL GROUP, INC.

Company claim

Is this your business?

Get access!

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

Agent

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

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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
260279682
Plan Year:
2023
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
67
Sponsors Telephone Number:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State