Name: | VIRTU FINANCIAL F/X LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Sep 2005 (19 years ago) |
Entity Number: | 3252944 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-03-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-30 | 2018-03-29 | Address | 12121 WILSHIRE BLVD., SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
2011-03-18 | 2011-09-30 | Address | 12121 WILSHIRE BLVD., SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
2005-09-20 | 2011-09-01 | Name | MADISON TYLER TRADING, LLC |
2005-09-07 | 2005-09-20 | Name | MADISON TRADING, LLC |
2005-09-07 | 2011-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2005-09-07 | 2018-03-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2005-09-07 | 2005-09-07 | Name | MADISON TRADING, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42147 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42146 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180329000588 | 2018-03-29 | CERTIFICATE OF CHANGE | 2018-03-29 |
110930002048 | 2011-09-30 | BIENNIAL STATEMENT | 2011-09-01 |
110901000712 | 2011-09-01 | CERTIFICATE OF AMENDMENT | 2011-09-01 |
110318000895 | 2011-03-18 | CERTIFICATE OF CHANGE | 2011-03-18 |
090918002040 | 2009-09-18 | BIENNIAL STATEMENT | 2009-09-01 |
061127000799 | 2006-11-27 | CERTIFICATE OF PUBLICATION | 2006-11-27 |
050920000831 | 2005-09-20 | CERTIFICATE OF AMENDMENT | 2005-09-20 |
050907000586 | 2005-09-07 | APPLICATION OF AUTHORITY | 2005-09-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State