Entity Name: | ARCHIPELAGO HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Aug 2004 (20 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 |
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 |
Name | Role | Address |
---|---|---|
NIEDERAUER DUNCAN L | President | 11 WALL STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BOYLE PATRICK | Treasurer | 11 WALL STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
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 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-10 | 11 WALL STREET, NEW YORK, NY 10005 | No data |
CHANGE OF MAILING ADDRESS | 2010-03-10 | 11 WALL STREET, NEW YORK, NY 10005 | No data |
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 Feb 2025
Sources: Florida Department of State