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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ED O'MALLEY | Chief Executive Officer | 141 W. JACKSON BLVD., SUITE 500, CHICAGO, IL, United States, 60604 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2023-11-02 | Address | 141 W. JACKSON BLVD., SUITE 500, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2023-11-02 | Address | 2624 PATRIOT BLVD, GLENVIEW, IL, 60026, USA (Type of address: Chief Executive Officer) |
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 | 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) |
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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State