Search icon

ARCHIPELAGO TRADING SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ARCHIPELAGO TRADING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Sep 1984 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Apr 2010 (15 years ago)
Document Number: H19948
FEI/EIN Number 59-2453894
Address: 11 Wall Street, New York, NY, 10005, US
Mail Address: 11 Wall Street, New York, NY, 10005, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
Hunter Martin Treasurer 11 Wall Street, New York, NY, 10005
Gardiner Warren Secretary 11 Wall Street, New York, NY, 10005
Spencer Octavia ASSI 11 Wall Street, New York, NY, 10005
Redding Martha M ASSI 11 Wall Street, New York, NY, 10005
Hebert Ryan BUSI 11 Wall Street, New York, NY, 10005
Surdykowski Andrew Director 5660 New Northside Drive, Atlanta, GA, 30328

Central Index Key

CIK number:
0000759516
Phone:
312-836-6529

Latest Filings

Form type:
X-17A-5
File number:
008-33180
Filing date:
2025-03-27
File:
Form type:
X-17A-5
File number:
008-33180
Filing date:
2024-03-29
File:
Form type:
X-17A-5
File number:
008-33180
Filing date:
2023-03-20
File:
Form type:
X-17A-5
File number:
008-33180
Filing date:
2022-03-03
File:
Form type:
X-17A-5
File number:
008-33180
Filing date:
2021-03-01
File:

Legal Entity Identifier

LEI Number:
549300QPR2YWJ76CPF19

Registration Details:

Initial Registration Date:
2022-07-26
Next Renewal Date:
2026-07-25
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 11 Wall Street, New York, NY 10005 -
CHANGE OF MAILING ADDRESS 2024-04-25 11 Wall Street, New York, NY 10005 -
REGISTERED AGENT NAME CHANGED 2023-04-21 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CANCEL ADM DISS/REV 2010-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
Reg. Agent Change 2017-09-18
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State