Name: | NYFIX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1955 (70 years ago) |
Date of dissolution: | 15 Dec 2003 |
Entity Number: | 103203 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | New York |
Address: | 505 PARK AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 333 LUDLOW STREET, STAMFORD, CT, United States, 06902 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER K. HANSEN | Chief Executive Officer | 333 LUDLOW STREET, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
OLSHAN GRUNDMAN FROME ROSENZWEIG & WOLOSKY LLP | DOS Process Agent | 505 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-23 | 2001-04-23 | Shares | Share type: PAR VALUE, Number of shares: 60000000, Par value: 0.001 |
2001-04-23 | 2001-04-23 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 1 |
1999-10-22 | 1999-10-22 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 1 |
1999-10-22 | 1999-10-22 | Shares | Share type: PAR VALUE, Number of shares: 60000000, Par value: 0.001 |
1999-10-22 | 2001-04-23 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031215000525 | 2003-12-15 | CERTIFICATE OF MERGER | 2003-12-15 |
030416002697 | 2003-04-16 | BIENNIAL STATEMENT | 2003-04-01 |
010620002589 | 2001-06-20 | BIENNIAL STATEMENT | 2001-04-01 |
010423000608 | 2001-04-23 | CERTIFICATE OF AMENDMENT | 2001-04-23 |
991022000731 | 1999-10-22 | CERTIFICATE OF AMENDMENT | 1999-10-22 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State