Search icon

CLEARPOOL EXECUTION SERVICES, LLC

Company claim

Is this your business?

Get access!

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

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

Central Index Key

CIK number:
0001580959
Phone:
212-605-1504

Latest Filings

Form type:
FOCUSN
File number:
008-69313
Filing date:
2025-03-12
File:
Form type:
X-17A-5
File number:
008-69313
Filing date:
2025-03-03
File:
Form type:
FOCUSN
File number:
008-69313
Filing date:
2024-02-28
File:
Form type:
X-17A-5
File number:
008-69313
Filing date:
2024-02-27
File:
Form type:
FOCUSN
File number:
008-69313
Filing date:
2022-03-01
File:

Legal Entity Identifier

LEI Number:
549300U614BWU622VY96

Registration Details:

Initial Registration Date:
2017-11-20
Next Renewal Date:
2025-11-04
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-05-01 2025-05-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-01 2025-05-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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)

Filings

Filing Number Date Filed Type Effective Date
250507002926 2025-05-07 BIENNIAL STATEMENT 2025-05-07
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State