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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300HIJHKX0ELV4S96 | 4820671 | US-NY | GENERAL | ACTIVE | 2015-09-15 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
FIXED INCOME OPPORTUNITIES NERO, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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