IIFL CAPITAL INC.

Name: | IIFL CAPITAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2011 (14 years ago) |
Entity Number: | 4178567 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1120 AVENUE OF THE AMERICAS, STE 4030, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SANDEEP CHHAJED | DOS Process Agent | 1120 AVENUE OF THE AMERICAS, STE 4030, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SANDEEP CHHAJED | Chief Executive Officer | 1120 AVENUE OF THE AMERICAS, STE 4030, NEW YORK, NY, United States, 10036 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2024-11-12 | 2024-11-12 | Address | 1120 AVENUE OF THE AMERICAS, STE 1506, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2024-11-12 | Address | 1120 AVENUE OF THE AMERICAS, STE 4030, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2018-06-05 | 2024-11-12 | Address | 1120 AVENUE OF THE AMERICAS, STE 1506, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2018-06-05 | 2024-11-12 | Address | 1120 AVENUE OF THE AMERICAS, STE 1506, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2011-12-20 | 2018-06-05 | Address | 335 MADISON AVE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112002415 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
221019000778 | 2022-10-19 | BIENNIAL STATEMENT | 2021-12-01 |
180605002002 | 2018-06-05 | BIENNIAL STATEMENT | 2017-12-01 |
111220000040 | 2011-12-20 | CERTIFICATE OF INCORPORATION | 2011-12-20 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State