Name: | LIQUIDNET HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2000 (25 years ago) |
Entity Number: | 2491332 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 498 7TH AVE 15TH FL,, New York, NY, United States, 10018 |
Principal Address: | 620 8th Avenue, 20th Floor, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LIQUIDNET HOLDINGS, INC. | DOS Process Agent | 498 7TH AVE 15TH FL,, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ROBERT BOND | Chief Executive Officer | 620 8TH AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-19 | 2024-03-19 | Address | 620 8TH AVENUE, 20TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2024-03-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-01-09 | 2024-01-09 | Address | 620 8TH AVENUE, 20TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2024-03-19 | Address | 620 8TH AVENUE, 20TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2024-03-19 | Address | 498 7TH AVE 15TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240319004424 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
240109001746 | 2024-01-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-08 |
220323004038 | 2022-03-23 | BIENNIAL STATEMENT | 2022-03-01 |
200303060733 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180305008548 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State