Search icon

CODA MARKETS, INC.

Company Details

Name: CODA MARKETS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2009 (16 years ago)
Entity Number: 3767661
ZIP code: 12207
County: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 141 W. Jackson Blvd., Suite 500, Chicago, IL, United States, 60604

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ED O'MALLEY Chief Executive Officer 141 W. JACKSON BLVD., SUITE 500, CHICAGO, IL, United States, 60604

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 2624 PATRIOT BLVD, GLENVIEW, IL, 60026, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 141 W. JACKSON BLVD., SUITE 500, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer)
2022-07-13 2023-11-02 Address 2624 PATRIOT BLVD, GLENVIEW, IL, 60026, USA (Type of address: Chief Executive Officer)
2022-07-13 2023-11-02 Address 2624 PATRIOT BLVD, GLENVIEW, IL, 60026, USA (Type of address: Service of Process)
2022-07-13 2022-07-13 Address 2624 PATRIOT BLVD, GLENVIEW, IL, 60026, USA (Type of address: Chief Executive Officer)
2022-07-13 2023-11-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-12-30 2021-12-30 Address 2624 PATRIOT BLVD, GLENVIEW, IL, 60026, USA (Type of address: Chief Executive Officer)
2021-12-30 2022-07-13 Address 2624 PATRIOT BLVD, GLENVIEW, IL, 60026, USA (Type of address: Service of Process)
2021-12-30 2022-07-13 Address 2624 PATRIOT BLVD, GLENVIEW, IL, 60026, USA (Type of address: Chief Executive Officer)
2011-02-07 2021-12-30 Address 2624 PATRIOT BLVD, GLENVIEW, IL, 60026, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231102003494 2023-11-02 CERTIFICATE OF CHANGE BY ENTITY 2023-11-02
230104000729 2023-01-04 BIENNIAL STATEMENT 2023-01-01
220713002494 2022-07-13 CERTIFICATE OF CHANGE BY ENTITY 2022-07-13
211230001048 2021-12-30 CERTIFICATE OF MERGER 2021-12-31
210706000843 2021-07-06 BIENNIAL STATEMENT 2021-07-06
160927000570 2016-09-27 CERTIFICATE OF AMENDMENT 2016-09-27
150123006527 2015-01-23 BIENNIAL STATEMENT 2015-01-01
130213006515 2013-02-13 BIENNIAL STATEMENT 2013-01-01
110207003002 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090127000408 2009-01-27 APPLICATION OF AUTHORITY 2009-01-27

Date of last update: 03 Feb 2025

Sources: New York Secretary of State