Name: | MF GLOBAL FX CLEAR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Dec 2005 (19 years ago) |
Entity Number: | 3287670 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 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 |
---|---|---|---|
2009-12-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-01-16 | 2009-12-21 | Address | 717 FIFTH AVENUE, NINTH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-07-20 | 2008-01-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-12-01 | 2007-07-20 | Address | ATTN: GENERAL COUNSEL, 9TH FLOOR, 717 FIFTH AVENUE, NEW YORK, NY, 10022, 8101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42767 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130605000740 | 2013-06-05 | CERTIFICATE OF AMENDMENT | 2013-06-05 |
130418002660 | 2013-04-18 | BIENNIAL STATEMENT | 2011-12-01 |
091221002796 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
080116002663 | 2008-01-16 | BIENNIAL STATEMENT | 2007-12-01 |
070720000705 | 2007-07-20 | CERTIFICATE OF AMENDMENT | 2007-07-20 |
060209000662 | 2006-02-09 | AFFIDAVIT OF PUBLICATION | 2006-02-09 |
060209000658 | 2006-02-09 | AFFIDAVIT OF PUBLICATION | 2006-02-09 |
051201000866 | 2005-12-01 | ARTICLES OF ORGANIZATION | 2005-12-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State