Search icon

VIRTU FINANCIAL SERVICES LLC

Company Details

Name: VIRTU FINANCIAL SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2006 (18 years ago)
Entity Number: 3432687
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2018-04-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-04-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-11-20 2018-04-04 Address 645 MADISON AVE., 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-02-28 2014-11-20 Address 12121 WILSHIRE BLVD, SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
2006-11-02 2011-02-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-45120 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-45119 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180404000361 2018-04-04 CERTIFICATE OF CHANGE 2018-04-04
141120006375 2014-11-20 BIENNIAL STATEMENT 2014-11-01
121123006081 2012-11-23 BIENNIAL STATEMENT 2012-11-01
110901000578 2011-09-01 CERTIFICATE OF AMENDMENT 2011-09-01
110228000853 2011-02-28 CERTIFICATE OF CHANGE 2011-02-28
101206002442 2010-12-06 BIENNIAL STATEMENT 2010-11-01
081114002082 2008-11-14 BIENNIAL STATEMENT 2008-11-01
070111000314 2007-01-11 CERTIFICATE OF PUBLICATION 2007-01-11

Date of last update: 04 Feb 2025

Sources: New York Secretary of State