Search icon

NYFIX, INC.

Headquarter

Company Details

Name: NYFIX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2003 (21 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

Links between entities

Type Company Name Company Number State
Headquarter of NYFIX, INC., CONNECTICUT 0684677 CONNECTICUT
Headquarter of NYFIX, INC., ILLINOIS CORP_62284862 ILLINOIS

Chief Executive Officer

Name Role Address
ROBERT MACKAY Chief Executive Officer 11 TIMES SQUARE, 31ST FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
NYFIX, INC. DOS Process Agent 11 TIMES SQUARE, 31ST FLOOR, NEW YORK, NY, United States, 10036

History

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: Principal Executive Office)
2011-12-21 2013-11-01 Address 11 WALL ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2010-08-30 2017-08-09 Address 11 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-12-17 2011-12-21 Address 100 WALL STREET, 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2007-12-17 2011-12-21 Address 100 WALL STREET, 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2007-12-17 2010-08-30 Address 100 WALL STREET, 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-01-10 2007-12-17 Address 333 LUDLOW ST 8TH FL N, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)

Filings

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
091105002331 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071217002511 2007-12-17 BIENNIAL STATEMENT 2007-11-01
060110002734 2006-01-10 BIENNIAL STATEMENT 2005-11-01
031217000533 2003-12-17 CERTIFICATE OF AMENDMENT 2003-12-17
031215000525 2003-12-15 CERTIFICATE OF MERGER 2003-12-15

Date of last update: 05 Feb 2025

Sources: New York Secretary of State