Search icon

CHI-X AMERICAS LLC

Company Details

Name: CHI-X AMERICAS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Sep 2011 (13 years ago)
Date of dissolution: 05 Nov 2018
Entity Number: 4141639
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2017-09-14 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2015-09-03 2017-09-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-02-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-02-24 2015-09-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-09-14 2012-02-24 Address 1095 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-58507 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-58506 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181105000140 2018-11-05 CERTIFICATE OF TERMINATION 2018-11-05
170914006243 2017-09-14 BIENNIAL STATEMENT 2017-09-01
150903006594 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130903006147 2013-09-03 BIENNIAL STATEMENT 2013-09-01
120224000123 2012-02-24 CERTIFICATE OF CHANGE 2012-02-24
120201000154 2012-02-01 CERTIFICATE OF PUBLICATION 2012-02-01
110914000106 2011-09-14 APPLICATION OF AUTHORITY 2011-09-14

Date of last update: 02 Feb 2025

Sources: New York Secretary of State