Name: | GETCO TRADING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 May 2010 (15 years ago) |
Entity Number: | 3948649 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-02-08 | 2014-06-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-02-08 | 2014-06-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-05-12 | 2013-02-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-54605 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54604 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180530006177 | 2018-05-30 | BIENNIAL STATEMENT | 2018-05-01 |
160526006201 | 2016-05-26 | BIENNIAL STATEMENT | 2016-05-01 |
150501006914 | 2015-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
140626000614 | 2014-06-26 | CERTIFICATE OF CHANGE | 2014-06-26 |
130208000061 | 2013-02-08 | CERTIFICATE OF CHANGE | 2013-02-08 |
120508006503 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
100512000165 | 2010-05-12 | APPLICATION OF AUTHORITY | 2010-05-12 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State