Name: | DIRECT EDGE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Oct 2015 (9 years ago) |
Entity Number: | 4841746 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DIRECT EDGE LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-02 | 2024-07-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-10-29 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-10-29 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709002448 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
220718000263 | 2022-07-18 | BIENNIAL STATEMENT | 2021-10-01 |
191002060033 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
SR-73379 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-73378 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171002006659 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
170104000467 | 2017-01-04 | CERTIFICATE OF PUBLICATION | 2017-01-04 |
151029000064 | 2015-10-29 | APPLICATION OF AUTHORITY | 2015-10-29 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State