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 |
Name | Role | Address |
---|---|---|
NASDAQ, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
ADENA FRIEDMAN | Chief Executive Officer | 151 W. 42ND STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State