-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
NYFIX USA, LLC
Company Details
Name: |
NYFIX USA, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
03 Jan 2002 (23 years ago)
|
Date of dissolution: |
30 Aug 2010 |
Entity Number: |
2714837 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
New York |
Address: |
MG JANET M KISSANE, 20 BROAD ST, NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
NYSE EURENEXT
|
DOS Process Agent
|
MG JANET M KISSANE, 20 BROAD ST, NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
2006-12-27
|
2010-02-01
|
Address
|
100 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2002-01-03
|
2006-12-27
|
Address
|
STAMFORD HARBOR PARK, 333 LUDLOW STREET, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
100830000376
|
2010-08-30
|
CERTIFICATE OF MERGER
|
2010-08-30
|
100201002848
|
2010-02-01
|
BIENNIAL STATEMENT
|
2010-01-01
|
080602002945
|
2008-06-02
|
BIENNIAL STATEMENT
|
2008-01-01
|
061227000136
|
2006-12-27
|
CERTIFICATE OF MERGER
|
2006-12-31
|
060124002216
|
2006-01-24
|
BIENNIAL STATEMENT
|
2006-01-01
|
040113002031
|
2004-01-13
|
BIENNIAL STATEMENT
|
2004-01-01
|
020404000191
|
2002-04-04
|
AFFIDAVIT OF PUBLICATION
|
2002-04-04
|
020404000186
|
2002-04-04
|
AFFIDAVIT OF PUBLICATION
|
2002-04-04
|
020103000744
|
2002-01-03
|
ARTICLES OF ORGANIZATION
|
2002-01-03
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State