Search icon

CLEARPOOL EXECUTION SERVICES, LLC

Company Details

Name: CLEARPOOL EXECUTION SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 2013 (12 years ago)
Entity Number: 4399853
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1580959 17 STATE STREET, 38TH FLOOR, NEW YORK, NY, 10004 17 STATE STREET, 38TH FLOOR, NEW YORK, NY, 10004 212-605-1504

Filings since 2024-02-28

Form type FOCUSN
File number 008-69313
Filing date 2024-02-28
Reporting date 2023-12-31
File View File

Filings since 2024-02-27

Form type X-17A-5
File number 008-69313
Filing date 2024-02-27
Reporting date 2023-12-31
File View File

Filings since 2022-03-01

Form type FOCUSN
File number 008-69313
Filing date 2022-03-01
Reporting date 2021-12-31
File View File

Filings since 2022-03-01

Form type X-17A-5
File number 008-69313
Filing date 2022-03-01
Reporting date 2021-12-31
File View File

Filings since 2021-03-01

Form type X-17A-5
File number 008-69313
Filing date 2021-03-01
Reporting date 2020-12-31
File View File

Filings since 2021-03-01

Form type FOCUSN
File number 008-69313
Filing date 2021-03-01
Reporting date 2020-12-31
File View File

Filings since 2020-02-26

Form type X-17A-5
File number 008-69313
Filing date 2020-02-26
Reporting date 2019-12-31
File View File

Filings since 2019-02-28

Form type X-17A-5
File number 008-69313
Filing date 2019-02-28
Reporting date 2018-12-31
File View File

Filings since 2018-03-15

Form type X-17A-5
File number 008-69313
Filing date 2018-03-15
Reporting date 2017-12-31
File View File

Filings since 2017-03-01

Form type FOCUSN
File number 008-69313
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 008-69313
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2016-02-29

Form type FOCUSN
File number 008-69313
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2016-02-29

Form type X-17A-5
File number 008-69313
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2015-03-02

Form type FOCUSN
File number 008-69313
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-69313
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300U614BWU622VY96 4399853 US-NY GENERAL ACTIVE 2013-05-07

Addresses

Legal C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, US-NY, US, 10005
Headquarters 17 STATE STREET, 38TH FLOOR, NEW YORK, US-NY, US, 10004

Registration details

Registration Date 2017-11-20
Last Update 2024-09-25
Status ISSUED
Next Renewal 2024-12-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4399853

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2020-07-13 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-07-13 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-05-30 2020-07-13 Address 17 STATE STREET, 38TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2013-05-07 2014-05-30 Address 100 5TH AVE., 7TH FLR., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501001404 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220701001235 2022-07-01 BIENNIAL STATEMENT 2021-05-01
200713000195 2020-07-13 CERTIFICATE OF CHANGE 2020-07-13
190410060152 2019-04-10 BIENNIAL STATEMENT 2017-05-01
151117002062 2015-11-17 BIENNIAL STATEMENT 2015-05-01
140530000536 2014-05-30 CERTIFICATE OF CHANGE 2014-05-30
130507000721 2013-05-07 ARTICLES OF ORGANIZATION 2013-05-07

Date of last update: 02 Feb 2025

Sources: New York Secretary of State