Search icon

TP ICAP AMERICAS HOLDINGS INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Bernardo Shawn Chief Executive Officer 200 Vesey Street, New York,, NY, 10281

Secretary

Name Role Address
Goulet Stephen Secretary 200 Vesey Street, New York,, NY, 10281

Treasurer

Name Role Address
PEZEU CHRISTIAN Treasurer 200 Vesey Street, New York,, NY, 10281

Events

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

Documents

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