Search icon

ICE EXECUTION SERVICES, LLC

Company Details

Name: ICE EXECUTION SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Sep 2007 (18 years ago)
Entity Number: 3571208
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

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:
0001426384
Phone:
212 323 8569

Latest Filings

Form type:
FOCUSN
File number:
008-67824
Filing date:
2013-02-28
File:
Form type:
X-17A-5
File number:
008-67824
Filing date:
2013-02-28
File:
Form type:
FOCUSN
File number:
008-67824
Filing date:
2012-02-28
File:
Form type:
X-17A-5
File number:
008-67824
Filing date:
2012-02-28
File:
Form type:
FOCUSN
File number:
008-67824
Filing date:
2011-03-01
File:

History

Start date End date Type Value
2021-02-09 2023-09-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-02-09 2023-09-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2017-10-17 2021-02-09 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2017-10-17 2021-02-09 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2017-09-07 2017-10-17 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901000816 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210908000865 2021-09-08 BIENNIAL STATEMENT 2021-09-08
210209000080 2021-02-09 CERTIFICATE OF CHANGE 2021-02-09
190911060275 2019-09-11 BIENNIAL STATEMENT 2019-09-01
171017000580 2017-10-17 CERTIFICATE OF CHANGE 2017-10-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State