Search icon

NASDAQ, INC.

Company Details

Name: NASDAQ, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1995 (30 years ago)
Entity Number: 1922485
ZIP code: 10006
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10006
Principal Address: 151 W. 42nd Street, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
NASDAQ, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
ADENA FRIEDMAN Chief Executive Officer 151 W. 42ND STREET, NEW YORK, NY, United States, 10036

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-07-25 2023-07-25 Address 151 W. 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address ONE LIBERTY PLAZA, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2019-05-13 2023-07-25 Address 28 LIBERTY ST., NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2019-01-28 2023-07-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-05-02 2023-07-25 Address ONE LIBERTY PLAZA, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2013-05-02 2017-05-02 Address ONE LIBERTY PLAZA, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2011-05-23 2013-05-02 Address ONE LIBERTY PLAZA / 50TH FL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2011-05-23 2019-01-28 Address 111 EIGHTH AVENUE / 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-03-27 2015-10-07 Name THE NASDAQ OMX GROUP, INC.

Filings

Filing Number Date Filed Type Effective Date
230725003606 2023-07-25 BIENNIAL STATEMENT 2023-05-01
190513060672 2019-05-13 BIENNIAL STATEMENT 2019-05-01
SR-22826 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22825 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170502007813 2017-05-02 BIENNIAL STATEMENT 2017-05-01
151007000403 2015-10-07 CERTIFICATE OF AMENDMENT 2015-10-07
150504007926 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130502006252 2013-05-02 BIENNIAL STATEMENT 2013-05-01
110523002642 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090512002732 2009-05-12 BIENNIAL STATEMENT 2009-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803405 Securities, Commodities, Exchange 2018-04-18 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-18
Termination Date 2019-03-25
Section 0078
Status Terminated

Parties

Name WEY,
Role Plaintiff
Name NASDAQ, INC.
Role Defendant
1510137 Securities, Commodities, Exchange 2015-12-30 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-30
Termination Date 2016-03-02
Section 1514
Sub Section A
Status Terminated

Parties

Name ROBLES
Role Plaintiff
Name NASDAQ, INC.
Role Defendant
1708252 Other Contract Actions 2017-10-26 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-26
Termination Date 2019-12-20
Date Issue Joined 2018-09-04
Pretrial Conference Date 2018-03-16
Trial Begin Date 2019-05-13
Trial End Date 2019-05-30
Section 0431
Status Terminated

Parties

Name NASDAQ, INC.
Role Plaintiff
Name ETF MANAGERS GROUP, LLC,
Role Defendant
1808384 Copyright 2018-09-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-14
Termination Date 2018-10-17
Section 0101
Status Terminated

Parties

Name BURCHETT
Role Plaintiff
Name NASDAQ, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State