LCH NY

Name: | LCH NY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 2009 (16 years ago) |
Entity Number: | 3846323 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | United Kingdom |
Foreign Legal Name: | LCH LIMITED |
Fictitious Name: | LCH NY |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Principal Address: | 10 Paternoster Square, LONDON, United Kingdom, EC4M 7LS |
Name | Role | Address |
---|---|---|
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 |
Name | Role | Address |
---|---|---|
ISABELLE GIROLAMI | Chief Executive Officer | 10 PATERNOSTER SQUARE, LONDON, United Kingdom |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 10 PATERNOSTER SQUARE, LONDON, GBR (Type of address: Chief Executive Officer) |
2022-03-03 | 2022-03-03 | Address | 10 PATERNOSTER SQUARE, LONDON, GBR (Type of address: Chief Executive Officer) |
2022-03-03 | 2023-08-01 | Address | ALDGATE HOUSE, 33 ALDGATE HIGH STREET, LONDON, GBR (Type of address: Chief Executive Officer) |
2022-03-03 | 2023-08-01 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-03-03 | 2023-08-01 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801008618 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220302001162 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
220303001886 | 2022-03-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-02 |
190517000287 | 2019-05-17 | CERTIFICATE OF AMENDMENT | 2019-05-17 |
160324002033 | 2016-03-24 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State