Search icon

VIRTU FINANCIAL BD LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VIRTU FINANCIAL BD LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2009 (16 years ago)
Entity Number: 3761197
ZIP code: 10005
County: Onondaga
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001480926
Phone:
212-418-0100

Latest Filings

Form type:
13F-NT
File number:
028-13648
Filing date:
2017-07-12
File:
Form type:
13F-NT
File number:
028-13648
Filing date:
2017-04-27
File:
Form type:
13F-NT
File number:
028-13648
Filing date:
2017-02-03
File:
Form type:
13F-NT
File number:
028-13648
Filing date:
2016-11-22
File:
Form type:
13F-NT
File number:
028-13648
Filing date:
2016-08-17
File:

History

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)
2011-04-08 2018-05-03 Address 645 MADISON AVENUE, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-01-09 2011-04-08 Address 5792 WIDEWATERS PARKWAY, DEWITT, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-51425 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-51426 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180503000686 2018-05-03 CERTIFICATE OF CHANGE 2018-05-03
110408002061 2011-04-08 BIENNIAL STATEMENT 2011-01-01
090109000276 2009-01-09 APPLICATION OF AUTHORITY 2009-01-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State