DIRECT EDGE ECN LLC

Name: | DIRECT EDGE ECN LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jul 2010 (15 years ago) |
Date of dissolution: | 07 Oct 2020 |
Entity Number: | 3972837 |
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 | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-06-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-05-13 | 2014-06-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-05-13 | 2014-06-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-08-13 | 2013-05-13 | Address | 545 WASHINGTON BLVD, 6TH FL, JERSEY CITY, NJ, 07310, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201007000777 | 2020-10-07 | CERTIFICATE OF TERMINATION | 2020-10-07 |
SR-55007 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-55006 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140708006446 | 2014-07-08 | BIENNIAL STATEMENT | 2014-07-01 |
140620000171 | 2014-06-20 | CERTIFICATE OF CHANGE | 2014-06-20 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State