Name: | INVESTORS' EXCHANGE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jul 2016 (9 years ago) |
Entity Number: | 4983582 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-02 | 2024-07-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-30 | 2020-09-02 | Address | 175 GREEWICH ST FL 58, 3 WORLD TRADE CTR, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2016-07-27 | 2020-07-30 | Address | 4 WORLD TRADE CENTER, 44TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240705002734 | 2024-07-05 | BIENNIAL STATEMENT | 2024-07-05 |
220720001543 | 2022-07-20 | BIENNIAL STATEMENT | 2022-07-01 |
200902000685 | 2020-09-02 | CERTIFICATE OF CHANGE | 2020-09-02 |
200730060247 | 2020-07-30 | BIENNIAL STATEMENT | 2020-07-01 |
161019000629 | 2016-10-19 | CERTIFICATE OF PUBLICATION | 2016-10-19 |
160727000190 | 2016-07-27 | APPLICATION OF AUTHORITY | 2016-07-27 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State