Search icon

AXOS CLEARING LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY STreet, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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