Search icon

G1 EXECUTION SERVICES, LLC

Branch

Company Details

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

Agent

Name Role Address
VINCENT MORANO Agent 140 BROADWAY, 47TH FLOOR, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 140 BROADWAY, 47TH FLOOR, NEW YORK, NY, United States, 10005

History

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)

Filings

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