BRILL SECURITIES, INC.
Headquarter
Name: | BRILL SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1986 (39 years ago) |
Entity Number: | 1100465 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 488 MADISON AVE, 16TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 152 WEST 57TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT B. BROWN | Chief Executive Officer | 152 WEST 57TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HARTMAN & CRAVEN | DOS Process Agent | 488 MADISON AVE, 16TH FL, NEW YORK, NY, United States, 10022 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1996-07-18 | 2004-07-22 | Address | 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-12-13 | 1996-07-18 | Address | 77 WATER STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1987-07-03 | 1993-12-13 | Address | 70 PINE ST, NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
1986-07-25 | 1987-07-03 | Address | 101 CENTRAL PARK WEST, APT. 2A, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040722002310 | 2004-07-22 | BIENNIAL STATEMENT | 2004-07-01 |
020717002136 | 2002-07-17 | BIENNIAL STATEMENT | 2002-07-01 |
000725002304 | 2000-07-25 | BIENNIAL STATEMENT | 2000-07-01 |
980826002155 | 1998-08-26 | BIENNIAL STATEMENT | 1998-07-01 |
960718002286 | 1996-07-18 | BIENNIAL STATEMENT | 1996-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State