Search icon

INTERCONTINENTAL EXCHANGE, INC.

Company Details

Name: INTERCONTINENTAL EXCHANGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 2013 (11 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4472751
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 5660 NEW NORTHSIDE DR NW, 3RD FLOOR, ATLANTA, GA, United States, 30328

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
JEFFREY SPRECHER Chief Executive Officer 5660 NEW NORTHSIDE DR NW, 3RD FLOOR, ATLANTA, GA, United States, 30328

History

Start date End date Type Value
2013-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-65253 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-65254 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2252227 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
160105006876 2016-01-05 BIENNIAL STATEMENT 2015-10-01
140604000685 2014-06-04 CERTIFICATE OF AMENDMENT 2014-06-04
131015000570 2013-10-15 APPLICATION OF AUTHORITY 2013-10-15

Date of last update: 01 Feb 2025

Sources: New York Secretary of State