Name: | BGC NOTES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Apr 2007 (18 years ago) |
Entity Number: | 3509684 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-15 | 2023-04-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-01-15 | 2023-04-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-04-17 | 2016-01-15 | Address | 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-04-27 | 2016-01-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-04-27 | 2009-04-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230425000238 | 2023-04-25 | BIENNIAL STATEMENT | 2023-04-01 |
210422060348 | 2021-04-22 | BIENNIAL STATEMENT | 2021-04-01 |
190424060051 | 2019-04-24 | BIENNIAL STATEMENT | 2019-04-01 |
170419006046 | 2017-04-19 | BIENNIAL STATEMENT | 2017-04-01 |
160115000886 | 2016-01-15 | CERTIFICATE OF CHANGE | 2016-01-15 |
150514002017 | 2015-05-14 | BIENNIAL STATEMENT | 2015-04-01 |
130409002429 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
090417002198 | 2009-04-17 | BIENNIAL STATEMENT | 2009-04-01 |
070427000968 | 2007-04-27 | ARTICLES OF ORGANIZATION | 2007-04-27 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State