Search icon

LMAX USA INC.

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DAVID MERCER Chief Executive Officer 76TH FLOOR, ONE WORLD TRADE CENTER, NEW YORK, NY, United States, 10007

History

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)

Filings

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