Search icon

LIQUIDNET HOLDINGS, INC.

Company Details

Name: LIQUIDNET HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 04 Apr 2001 (24 years ago)
Date of dissolution: 04 Apr 2001
Entity Number: 2624495
County: Blank
Place of Formation: Delaware

Central Index Key

CIK number Mailing Address Business Address Phone
0001320413 498 SEVENTH AVE, 12TH FL, NEW YORK, NY, 10018 498 SEVENTH AVE, 12TH FL, NEW YORK, NY, 10018 6466742144

Filings since 2005-03-07

Form type REGDEX
File number 021-74821
Filing date 2005-03-07
File View File

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700510 Franchise 2007-01-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-01-23
Termination Date 2011-03-16
Date Issue Joined 2008-03-31
Pretrial Conference Date 2010-06-25
Section 1331
Sub Section OT
Status Terminated

Parties

Name INVESTMENT TECHNOLOGY G,
Role Plaintiff
Name LIQUIDNET HOLDINGS, INC.
Role Defendant
0706886 Patent 2007-07-31 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-07-31
Termination Date 2011-06-24
Date Issue Joined 2007-08-21
Section 0271
Status Terminated

Parties

Name LIQUIDNET HOLDINGS, INC.
Role Plaintiff
Name PULSE TRADING, INC.
Role Defendant
1402185 Other Labor Litigation 2014-03-28 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2014-03-28
Termination Date 2015-09-30
Date Issue Joined 2014-05-21
Section 1332
Sub Section AC
Status Terminated

Parties

Name FORTE
Role Plaintiff
Name LIQUIDNET HOLDINGS, INC.
Role Defendant
1910434 Civil Rights Employment 2019-11-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-08
Termination Date 2021-11-22
Date Issue Joined 2021-07-22
Section 1331
Status Terminated

Parties

Name CORRADINO
Role Plaintiff
Name LIQUIDNET HOLDINGS, INC.
Role Defendant
1006494 Patent 2010-08-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-31
Termination Date 2011-03-31
Date Issue Joined 2011-02-16
Section 0271
Status Terminated

Parties

Name INVESTMENT TECHNOLOGY G,
Role Plaintiff
Name LIQUIDNET HOLDINGS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State