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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 EAST 49TH STREET, 31ST FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LEE FENSTERSTOCK | Chief Executive Officer | 1 PENN PLAZA, 42ND FL, NEW YORK, NY, United States, 10019 |
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 |
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