Entity Name: | TP ICAP AMERICAS HOLDINGS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 21 Dec 2007 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Jun 2018 (7 years ago) |
Document Number: | F07000006246 |
FEI/EIN Number | 51-0631562 |
Address: | 200 Vesey Street, New York,, NY, 10281, US |
Mail Address: | 200 Vesey Street, New York,, NY, 10281, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Bernardo Shawn | Chief Executive Officer | 200 Vesey Street, New York,, NY, 10281 |
Name | Role | Address |
---|---|---|
Goulet Stephen | Secretary | 200 Vesey Street, New York,, NY, 10281 |
Name | Role | Address |
---|---|---|
PEZEU CHRISTIAN | Treasurer | 200 Vesey Street, New York,, NY, 10281 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 200 Vesey Street, 5th Floor, New York,, NY 10281 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 200 Vesey Street, 5th Floor, New York,, NY 10281 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-08 | 200 Vesey Street, 5th Floor, New York,, NY 10281 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-08 | 200 Vesey Street, 5th Floor, New York,, NY 10281 | No data |
NAME CHANGE AMENDMENT | 2018-06-25 | TP ICAP AMERICAS HOLDINGS INC. | No data |
REGISTERED AGENT NAME CHANGED | 2015-05-20 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-01-17 |
Name Change | 2018-06-25 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State