NYFIX, INC.
Headquarter
Name: | NYFIX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 2003 (22 years ago) |
Entity Number: | 2980260 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 11 TIMES SQUARE, 31ST FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ROBERT MACKAY | Chief Executive Officer | 11 TIMES SQUARE, 31ST FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NYFIX, INC. | DOS Process Agent | 11 TIMES SQUARE, 31ST FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-09 | 2019-11-13 | Address | 11 TIMES SQUARE, 31ST FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2013-11-01 | 2017-08-09 | Address | 11 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2013-11-01 | 2017-08-09 | Address | 11 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2011-12-21 | 2013-11-01 | Address | 11 WALL ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2011-12-21 | 2013-11-01 | Address | 11 WALL ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191113060576 | 2019-11-13 | BIENNIAL STATEMENT | 2019-11-01 |
170809006373 | 2017-08-09 | BIENNIAL STATEMENT | 2015-11-01 |
131101006402 | 2013-11-01 | BIENNIAL STATEMENT | 2013-11-01 |
111221002550 | 2011-12-21 | BIENNIAL STATEMENT | 2011-11-01 |
100830000376 | 2010-08-30 | CERTIFICATE OF MERGER | 2010-08-30 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State