Search icon

CBOE SEF, LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
CBOE SEF, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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

Filings

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