Search icon

FIXED INCOME OPPORTUNITIES NERO, LLC

Company Details

Name: FIXED INCOME OPPORTUNITIES NERO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Sep 2015 (9 years ago)
Entity Number: 4820671
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300HIJHKX0ELV4S96 4820671 US-NY GENERAL ACTIVE 2015-09-15

Addresses

Legal c/o C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, US-NY, US, 10005
Headquarters 40 East 52nd Street, New York, US-NY, US, 10022

Registration details

Registration Date 2015-09-22
Last Update 2023-10-14
Status ISSUED
Next Renewal 2024-11-23
LEI Issuer 5299000J2N45DDNE4Y28
Corroboration Level FULLY_CORROBORATED
Data Validated As 4820671

DOS Process Agent

Name Role Address
FIXED INCOME OPPORTUNITIES NERO, LLC DOS Process Agent 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

History

Start date End date Type Value
2019-09-03 2023-09-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-09-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-09-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901007887 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901002565 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903061912 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-72904 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-72903 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170905007292 2017-09-05 BIENNIAL STATEMENT 2017-09-01
151127000075 2015-11-27 CERTIFICATE OF PUBLICATION 2015-11-27
150916000642 2015-09-16 ARTICLES OF ORGANIZATION 2015-09-16

Date of last update: 01 Feb 2025

Sources: New York Secretary of State