Search icon

FTX CAPITAL MARKETS LLC

Company Details

Name: FTX CAPITAL MARKETS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 2011 (14 years ago)
Entity Number: 4093851
ZIP code: 94704
County: Richmond
Place of Formation: New York
Address: 2000 CENTER STREET, FOURTH FLOOR, BERKELEY, CA, United States, 94704

Central Index Key

CIK number Mailing Address Business Address Phone
1527309 60 BROAD STREET, 25TH FLOOR, NEW YORK, NY, 10004 60 BROAD STREET, 25TH FLOOR, NEW YORK, NY, 10004 9082401589

Filings since 2022-05-02

Form type X-17A-5
File number 008-68924
Filing date 2022-05-02
Reporting date 2022-03-31
File View File

Filings since 2021-05-27

Form type FOCUSN
File number 008-68924
Filing date 2021-05-27
Reporting date 2021-03-31
File View File

Filings since 2021-05-27

Form type X-17A-5
File number 008-68924
Filing date 2021-05-27
Reporting date 2021-03-31
File View File

Filings since 2020-06-30

Form type FOCUSN
File number 008-68924
Filing date 2020-06-30
Reporting date 2020-03-31
File View File

Filings since 2020-06-30

Form type X-17A-5
File number 008-68924
Filing date 2020-06-30
Reporting date 2020-03-31
File View File

Filings since 2019-05-31

Form type X-17A-5
File number 008-68924
Filing date 2019-05-31
Reporting date 2019-03-31
File View File

Filings since 2019-05-30

Form type FOCUSN
File number 008-68924
Filing date 2019-05-30
Reporting date 2019-03-31
File View File

Filings since 2018-02-28

Form type X-17A-5
File number 008-68924
Filing date 2018-02-28
Reporting date 2017-12-31
File View File

Filings since 2018-02-28

Form type FOCUSN
File number 008-68924
Filing date 2018-02-28
Reporting date 2017-12-31
File View File

Filings since 2017-03-01

Form type FOCUSN
File number 008-68924
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 008-68924
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2016-02-29

Form type X-17A-5
File number 008-68924
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2016-02-29

Form type FOCUSN
File number 008-68924
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-68924
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-03-11

Form type X-17A-5
File number 008-68924
Filing date 2014-03-11
Reporting date 2013-12-31
File View File

Filings since 2013-02-28

Form type X-17A-5
File number 008-68924
Filing date 2013-02-28
Reporting date 2012-12-31
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2000 CENTER STREET, FOURTH FLOOR, BERKELEY, CA, United States, 94704

History

Start date End date Type Value
2011-05-12 2022-01-27 Address 2 TELEPORT DRIVE #107A, STATEN ISLAND, NY, 10311, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220127003205 2022-01-26 CERTIFICATE OF AMENDMENT 2022-01-26
211207002250 2021-12-07 BIENNIAL STATEMENT 2021-12-07
130513006398 2013-05-13 BIENNIAL STATEMENT 2013-05-01
111215001031 2011-12-15 CERTIFICATE OF PUBLICATION 2011-12-15
110512001024 2011-05-12 ARTICLES OF ORGANIZATION 2011-05-12

Date of last update: 16 Jan 2025

Sources: New York Secretary of State