Name: | VIRTU FINANCIAL GLOBAL MARKETS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jul 2008 (17 years ago) |
Entity Number: | 3700869 |
ZIP code: | 10005 |
County: | New York |
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 |
---|---|---|---|
2018-05-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-10-22 | 2018-05-03 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2015-10-22 | 2018-05-03 | Address | ATT: GENERAL COUNSEL, 900 3RD AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-08-03 | 2015-10-22 | Address | 645 MADISON AVENUE 16TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-07-25 | 2010-08-03 | Address | 5792 WIDEWATERS PARKWAY, DEWITT, NY, 13214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-50377 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50378 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180503000496 | 2018-05-03 | CERTIFICATE OF CHANGE | 2018-05-03 |
151022000024 | 2015-10-22 | CERTIFICATE OF CHANGE | 2015-10-22 |
100803003382 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
080725000556 | 2008-07-25 | APPLICATION OF AUTHORITY | 2008-07-25 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State