Name: | INSTINET TECHNOLOGY SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 2009 (16 years ago) |
Entity Number: | 3804392 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | WORLDWIDE PLAZA, 309 WEST 49TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD PARSONS | Chief Executive Officer | WORLDWIDE PLAZA, 309 WEST 49TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-10 | 2023-04-10 | Address | WORLDWIDE PLAZA, 309 WEST 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2021-04-08 | 2023-04-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-04-11 | 2023-04-10 | Address | WORLDWIDE PLAZA, 309 WEST 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2017-04-03 | 2019-04-11 | Address | WORLDWIDE PLAZA, 309 WEST 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2015-06-23 | 2023-04-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-06-23 | 2021-04-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-04-21 | 2017-04-03 | Address | 1095 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2011-04-21 | 2017-04-03 | Address | 1095 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2009-04-29 | 2015-06-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-04-29 | 2015-06-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230410000323 | 2023-04-10 | BIENNIAL STATEMENT | 2023-04-01 |
210408060586 | 2021-04-08 | BIENNIAL STATEMENT | 2021-04-01 |
190411061199 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170403006581 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
160418000628 | 2016-04-18 | CERTIFICATE OF AMENDMENT | 2016-04-18 |
150623000694 | 2015-06-23 | CERTIFICATE OF CHANGE | 2015-06-23 |
150407006515 | 2015-04-07 | BIENNIAL STATEMENT | 2015-04-01 |
130408006479 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
110421002641 | 2011-04-21 | BIENNIAL STATEMENT | 2011-04-01 |
090429000626 | 2009-04-29 | APPLICATION OF AUTHORITY | 2009-04-29 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State