Search icon

NASDAQ MRX, LLC

Company Details

Name: NASDAQ MRX, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2014 (11 years ago)
Entity Number: 4522125
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, 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
CT CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-01-02 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-03-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-03-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-01-30 2017-03-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102002145 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220128000289 2022-01-28 BIENNIAL STATEMENT 2022-01-28
200102061993 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-66473 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-66474 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180102007159 2018-01-02 BIENNIAL STATEMENT 2018-01-01
170424000560 2017-04-24 CERTIFICATE OF AMENDMENT 2017-04-24
170303000435 2017-03-03 CERTIFICATE OF CHANGE 2017-03-03
140415000733 2014-04-15 CERTIFICATE OF PUBLICATION 2014-04-15
140130000871 2014-01-30 APPLICATION OF AUTHORITY 2014-01-30

Date of last update: 01 Feb 2025

Sources: New York Secretary of State