Name: | CBOE SEF, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jan 2013 (12 years ago) |
Entity Number: | 4354046 |
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 |
---|---|---|
CBOE SEF, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-04 | 2025-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-01-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-11-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-11-09 | 2018-08-02 | Name | BATS HOTSPOT SEF LLC |
2016-11-09 | 2019-01-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-08-13 | 2016-11-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-08-13 | 2016-11-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-01-31 | 2016-11-09 | Name | JAVELIN SEF, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103004059 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230105000203 | 2023-01-05 | BIENNIAL STATEMENT | 2023-01-01 |
210104062806 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
SR-62735 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62736 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190102060708 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
180802000671 | 2018-08-02 | CERTIFICATE OF AMENDMENT | 2018-08-02 |
170104007207 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
161109000580 | 2016-11-09 | CERTIFICATE OF CHANGE | 2016-11-09 |
161109000578 | 2016-11-09 | CERTIFICATE OF AMENDMENT | 2016-11-09 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State