Entity Name: | ARCHIPELAGO HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Aug 2004 (21 years ago) |
Date of dissolution: | 24 Jan 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Jan 2013 (12 years ago) |
Document Number: | F04000004623 |
FEI/EIN Number |
861075595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 WALL STREET, NEW YORK, NY, 10005, US |
Mail Address: | 11 WALL STREET, NEW YORK, NY, 10005, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MCGINNESS JANET L | Secretary | 11 WALL STREET, NEW YORK, NY, 10005 |
NIEDERAUER DUNCAN L | President | 11 WALL STREET, NEW YORK, NY, 10005 |
BOYLE PATRICK | Treasurer | 11 WALL STREET, NEW YORK, NY, 10005 |
MCFARLAND DUNCAN | Director | 11 WALL STREET, NEW YORK, NY, 10005 |
NIEDERAUER DUNCAN | Director | 11 WALL STREET, NEW YORK, NY, 10005 |
CARTER MARSHALL L | Director | 11 WALL STREET, NEW YORK, NY, 10005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-01-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-10 | 11 WALL STREET, NEW YORK, NY 10005 | - |
CHANGE OF MAILING ADDRESS | 2010-03-10 | 11 WALL STREET, NEW YORK, NY 10005 | - |
Name | Date |
---|---|
Withdrawal | 2013-01-24 |
ANNUAL REPORT | 2012-02-28 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-03-10 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-09-04 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-02-16 |
ANNUAL REPORT | 2005-07-29 |
Foreign Profit | 2004-08-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State