Search icon

ION TRADING, INC.

Print

Details

Entity Number 1739073

Status Active

NameION TRADING, INC.

CountyNew York

Date of registration 01 Jul 1993 (31 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationIllinois

Principal Address 1335 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105

Principal Address ZIP code

Address 28 Liberty Street, New York, NY, United States, 10005

Address ZIP code 10005

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address

CT CORPORATION SYSTEM

DOS Process Agent

28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address

KUNAL GULLAPALLI

Chief Executive Officer

1335 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105

History

Start date End date Type Value

2023-07-03

2023-07-03

Address

1335 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)

2019-09-13

2023-07-03

Address

28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2019-09-13

2023-07-03

Address

1335 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)

2019-01-28

2023-07-03

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2008-12-31

2019-09-13

Address

ATTN: JAMES K. LEARY, 200 WEST MADISON ST STE 1400, CHICAGO, IL, 60606, USA (Type of address: Service of Process)

2008-12-19

2009-01-08

Name

ROLFE & NOLAN SYSTEMS INC.

2003-09-19

2008-12-31

Address

120 S RIVERSIDE PLAZA #1430, CHICAGO, IL, 60606, USA (Type of address: Service of Process)

2003-09-19

2019-09-13

Address

120 S RIVERSIDE PLAZA #1430, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)

2003-09-19

2019-09-13

Address

120 S RIVERSIDE PLAZA #1430, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office)

1999-09-22

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date

230703000451

2023-07-03

BIENNIAL STATEMENT

2023-07-01

210708000540

2021-07-08

BIENNIAL STATEMENT

2021-07-08

190913002042

2019-09-13

BIENNIAL STATEMENT

2019-07-01

SR-20821

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

090108000317

2009-01-08

CERTIFICATE OF AMENDMENT

2009-01-08

081231000756

2008-12-31

CERTIFICATE OF MERGER

2008-12-31

081219000612

2008-12-19

CERTIFICATE OF AMENDMENT

2008-12-19

070719002024

2007-07-19

BIENNIAL STATEMENT

2007-07-01

030919002447

2003-09-19

BIENNIAL STATEMENT

2003-07-01

990922000924

1999-09-22

CERTIFICATE OF CHANGE

1999-09-22

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts