MARKETAXESS HOLDINGS INC.

Name: | MARKETAXESS HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2000 (25 years ago) |
Entity Number: | 2498419 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 55 HUDSON YARDS, 15TH FLOOR, NEW YORK, NY, United States, 10001 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD MCVEY | Chief Executive Officer | 55 HUDSON YARDS, 15TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-26 | 2024-04-26 | Address | 55 HUDSON YARDS, 15TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-04-13 | 2024-04-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-04-01 | 2020-04-13 | Address | 55 HUDSON YARDS, 15TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2020-04-01 | 2024-04-26 | Address | 55 HUDSON YARDS, 15TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2010-05-24 | 2020-04-01 | Address | 299 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240426000027 | 2024-04-26 | BIENNIAL STATEMENT | 2024-04-26 |
220428003309 | 2022-04-28 | BIENNIAL STATEMENT | 2022-04-01 |
200413000631 | 2020-04-13 | CERTIFICATE OF CHANGE | 2020-04-13 |
200401060006 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402006009 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State