Search icon

BROADPOINT GLEACHER SECURITIES GROUP, INC.

Headquarter

Company Details

Name: BROADPOINT GLEACHER SECURITIES GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1985 (40 years ago)
Date of dissolution: 27 May 2010
Entity Number: 1037425
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 12 EAST 49TH STREET, 31ST FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 1 PENN PLAZA, 42ND FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1500000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 EAST 49TH STREET, 31ST FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
LEE FENSTERSTOCK Chief Executive Officer 1 PENN PLAZA, 42ND FL, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
6f899627-94d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F99000001118
State:
FLORIDA

History

Start date End date Type Value
2009-06-05 2009-06-05 Shares Share type: PAR VALUE, Number of shares: 200000000, Par value: 0.01
2009-06-05 2009-06-05 Shares Share type: PAR VALUE, Number of shares: 1500000, Par value: 1
2008-05-09 2009-06-05 Address 1 PENN PLAZA, 42ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-12-28 2009-06-05 Name BROADPOINT SECURITIES GROUP, INC.
2007-09-21 2007-09-21 Shares Share type: PAR VALUE, Number of shares: 1500000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
100527000645 2010-05-27 CERTIFICATE OF MERGER 2010-05-27
090605000712 2009-06-05 CERTIFICATE OF AMENDMENT 2009-06-05
090605000653 2009-06-05 CERTIFICATE OF AMENDMENT 2009-06-05
080627000212 2008-06-27 CERTIFICATE OF AMENDMENT 2008-06-27
080509002053 2008-05-09 BIENNIAL STATEMENT 2007-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State