Name: | LMAX USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 2014 (11 years ago) |
Entity Number: | 4599622 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 76th Floor, One World Trade Center, New York, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID MERCER | Chief Executive Officer | 76TH FLOOR, ONE WORLD TRADE CENTER, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 1A NICHOLAS ROAD, THE YELLOW BUILDING, LONDON, GBR (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 76TH FLOOR, ONE WORLD TRADE CENTER, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-25 | 2024-06-03 | Address | 1A NICHOLAS ROAD, THE YELLOW BUILDING, LONDON, GBR (Type of address: Chief Executive Officer) |
2023-05-25 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-06-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-06-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603004400 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
230525004275 | 2023-05-25 | BIENNIAL STATEMENT | 2022-06-01 |
SR-68014 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-68015 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140630000195 | 2014-06-30 | APPLICATION OF AUTHORITY | 2014-06-30 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State