Search icon

FMX EXECUTION, LLC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of FMX EXECUTION, LLC, ILLINOIS LLC_13425523 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
0001492598 55 WATER STREET, NEW YORK, NY, 10041 55 WATER STREET, NEW YORK, NY, 10041 646-344-6058

Filings since 2024-02-29

Form type X-17A-5
File number 008-68606
Filing date 2024-02-29
Reporting date 2023-12-31
File View File

Filings since 2023-03-01

Form type X-17A-5
File number 008-68606
Filing date 2023-03-01
Reporting date 2022-12-31
File View File

Filings since 2022-03-01

Form type X-17A-5
File number 008-68606
Filing date 2022-03-01
Reporting date 2021-12-31
File View File

Filings since 2021-03-01

Form type X-17A-5/A
File number 008-68606
Filing date 2021-03-01
Reporting date 2020-12-31
File View File

Filings since 2021-02-26

Form type X-17A-5
File number 008-68606
Filing date 2021-02-26
Reporting date 2020-12-31
File View File

Filings since 2020-03-04

Form type X-17A-5
File number 008-68606
Filing date 2020-03-04
Reporting date 2019-12-31
File View File

Filings since 2019-02-28

Form type X-17A-5
File number 008-68606
Filing date 2019-02-28
Reporting date 2018-12-31
File View File

Filings since 2018-03-01

Form type FOCUSN
File number 008-68606
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2018-03-01

Form type X-17A-5
File number 008-68606
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2017-04-17

Form type FOCUSN/A
File number 008-68606
Filing date 2017-04-17
Reporting date 2016-12-31
File View File

Filings since 2017-04-17

Form type X-17A-5/A
File number 008-68606
Filing date 2017-04-17
Reporting date 2016-12-31
File View File

Filings since 2017-03-01

Form type FOCUSN
File number 008-68606
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2017-03-01

Form type X-17A-5
File number 008-68606
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2016-02-29

Form type FOCUSN
File number 008-68606
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2016-02-29

Form type X-17A-5
File number 008-68606
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2015-03-02

Form type FOCUSN
File number 008-68606
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-68606
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type FOCUSN
File number 008-68606
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-68606
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-03-01

Form type FOCUSN
File number 008-68606
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2013-03-01

Form type X-17A-5
File number 008-68606
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-68606
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2012-02-29

Form type FOCUSN
File number 008-68606
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000CITHR0JY70A08 3938691 US-NY GENERAL ACTIVE 2010-04-19

Addresses

Legal 80 STATE STREET, ALBANY, US-NY, US, 12207
Headquarters 80 STATE STREET, ALBANY, US-NY, US, 12207

Registration details

Registration Date 2023-04-07
Last Update 2024-06-05
Status LAPSED
Next Renewal 2024-04-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3938691

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

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)
2011-03-22 2019-10-18 Name KYTE SECURITIES LLC
2010-04-20 2011-03-22 Name MODENA SECURITIES LLC
2010-04-20 2016-01-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

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
180419006035 2018-04-19 BIENNIAL STATEMENT 2018-04-01
160419006302 2016-04-19 BIENNIAL STATEMENT 2016-04-01
160126000484 2016-01-26 CERTIFICATE OF CHANGE 2016-01-26
140411006106 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120611002193 2012-06-11 BIENNIAL STATEMENT 2012-04-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State