Name: | INSTITUTIONAL CAPITAL NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 2013 (12 years ago) |
Entity Number: | 4395043 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 60 E 42ND STREET, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
LAWRENCE CALCANO | Chief Executive Officer | 60 E 42ND STREET, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-23 | 2023-08-23 | Address | 60 E 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2021-04-28 | 2023-08-23 | Address | 60 E 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2020-01-24 | 2023-08-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-01-24 | 2023-08-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-11-29 | 2021-04-28 | Address | ONE GRAND CENTRAL PLACE, 60 E 42ND STREET, 26TH FLOOR, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2017-11-29 | 2020-01-24 | Address | ONE GRAND CENTRAL PLACE, 60 E 42ND STREET, 26TH FLOOR, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2016-05-27 | 2017-11-29 | Address | 441 LEXINGTON AVE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-04-26 | 2016-05-27 | Address | ONE PENN PLAZA SUITE 4110, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230823000456 | 2023-08-23 | BIENNIAL STATEMENT | 2023-04-01 |
210428060286 | 2021-04-28 | BIENNIAL STATEMENT | 2021-04-01 |
200124000399 | 2020-01-24 | CERTIFICATE OF CHANGE | 2020-01-24 |
191213060044 | 2019-12-13 | BIENNIAL STATEMENT | 2019-04-01 |
171129006071 | 2017-11-29 | BIENNIAL STATEMENT | 2017-04-01 |
160527000421 | 2016-05-27 | CERTIFICATE OF CHANGE | 2016-05-27 |
130426000741 | 2013-04-26 | APPLICATION OF AUTHORITY | 2013-04-26 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State