Name: | AXOS CLEARING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2004 (21 years ago) |
Entity Number: | 3004155 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY STreet, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-22 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-05-22 | 2024-01-02 | Address | 28 LIBERTY STreet, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-01-02 | 2023-05-22 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-09-21 | 2019-04-18 | Name | COR CLEARING LLC |
2004-01-23 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-01-23 | 2012-09-21 | Name | LEGENT CLEARING LLC |
2004-01-23 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102007398 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
230522000629 | 2022-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-16 |
220103003513 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200102061246 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
190418000526 | 2019-04-18 | CERTIFICATE OF AMENDMENT | 2019-04-18 |
SR-38533 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-38534 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180102008095 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160104006917 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140102006318 | 2014-01-02 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State