Entity Number 3189024
Status Inactive
NameICAP BROKING HOLDINGS NORTH AMERICA LLC
CountyNew York
Date of registration 11 Apr 2005 (19 years ago) 11 Apr 2005
Date of dissolution 10 May 2023 10 May 2023
Legal typeFOREIGN LIMITED LIABILITY COMPANY
Place of FormationDelaware
Address 200 vesey street,, floor 5, NEW YORK, NY, United States, 10281
Address ZIP code
Registered Agent Revoked
Agent
tp icap
DOS Process Agent
200 vesey street,, floor 5, NEW YORK, NY, United States, 10281
2023-04-03
2023-05-11
Address
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-01-31
2023-04-03
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-31
2023-04-03
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28
2019-01-31
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28
2019-01-31
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-04-11
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-04-11
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
230511000959
2023-05-10
SURRENDER OF AUTHORITY
2023-05-10
230403004381
2023-04-03
BIENNIAL STATEMENT
2023-04-01
210422060155
2021-04-22
BIENNIAL STATEMENT
2021-04-01
190408060491
2019-04-08
BIENNIAL STATEMENT
2019-04-01
190131000710
2019-01-31
CERTIFICATE OF CHANGE
2019-01-31
SR-41053
2019-01-28
CERTIFICATE OF CHANGE
2019-01-28
SR-41052
2019-01-28
CERTIFICATE OF CHANGE
2019-01-28
170428006047
2017-04-28
BIENNIAL STATEMENT
2017-04-01
150423006066
2015-04-23
BIENNIAL STATEMENT
2015-04-01
130419002687
2013-04-19
BIENNIAL STATEMENT
2013-04-01
Date of last update: 08 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts