Search icon

INSTITUTIONAL CAPITAL NETWORK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LAWRENCE CALCANO Chief Executive Officer 60 E 42ND STREET, NEW YORK, NY, United States, 10165

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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