Name: | G1 EXECUTION SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jan 2005 (20 years ago) |
Branch of: | G1 EXECUTION SERVICES, LLC, Illinois (Company Number CORP_33714581) |
Entity Number: | 3145260 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Address: | 140 BROADWAY, 47TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VINCENT MORANO | Agent | 140 BROADWAY, 47TH FLOOR, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 140 BROADWAY, 47TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-29 | 2016-05-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-08-29 | 2016-05-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-04-18 | 2012-10-30 | Name | E*TRADE CAPITAL MARKETS, LLC |
2005-01-04 | 2005-04-18 | Name | GVR COMPANY LLC |
2005-01-04 | 2014-08-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210108060907 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190118060553 | 2019-01-18 | BIENNIAL STATEMENT | 2019-01-01 |
170130006222 | 2017-01-30 | BIENNIAL STATEMENT | 2017-01-01 |
160526000622 | 2016-05-26 | CERTIFICATE OF CHANGE | 2016-05-26 |
140829000188 | 2014-08-29 | CERTIFICATE OF CHANGE | 2014-08-29 |
130103006166 | 2013-01-03 | BIENNIAL STATEMENT | 2013-01-01 |
121030000945 | 2012-10-30 | CERTIFICATE OF AMENDMENT | 2012-10-30 |
110201002217 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
090112002770 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
061222002752 | 2006-12-22 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State