Search icon

FMX EXECUTION, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FMX EXECUTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2010 (15 years ago)
Entity Number: 3938691
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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

Links between entities

Type:
Headquarter of
Company Number:
M25000008356
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
LLC_13425523
State:
ILLINOIS
ILLINOIS profile:

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:
0001492598
Phone:
212-610-2281

Latest Filings

Form type:
X-17A-5
File number:
008-68606
Filing date:
2025-03-03
File:
Form type:
X-17A-5
File number:
008-68606
Filing date:
2024-02-29
File:
Form type:
X-17A-5
File number:
008-68606
Filing date:
2023-03-01
File:
Form type:
X-17A-5
File number:
008-68606
Filing date:
2022-03-01
File:
Form type:
X-17A-5/A
File number:
008-68606
Filing date:
2021-03-01
File:

Legal Entity Identifier

LEI Number:
5493000CITHR0JY70A08

Registration Details:

Initial Registration Date:
2023-04-07
Next Renewal Date:
2024-04-07
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-04-23 2024-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-04-23 2024-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-10-18 2024-08-09 Name FENICS EXECUTION, LLC
2016-01-26 2024-04-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-01-26 2024-04-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240809003281 2024-08-09 CERTIFICATE OF AMENDMENT 2024-08-09
240423001903 2024-04-23 BIENNIAL STATEMENT 2024-04-23
220426000713 2022-04-26 BIENNIAL STATEMENT 2022-04-01
200428060412 2020-04-28 BIENNIAL STATEMENT 2020-04-01
191018000370 2019-10-18 CERTIFICATE OF AMENDMENT 2019-10-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State