BGC BROKERS HOLDINGS INC.

Name: | BGC BROKERS HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1986 (39 years ago) |
Date of dissolution: | 21 Mar 2008 |
Entity Number: | 1116169 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 1 SEAPORT PLAZA, 19TH FL, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 SEAPORT PLAZA, 19TH FL, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
ROGER CAMPBELL | Chief Executive Officer | 1 SEAPORT PLAZA, 19TH FLR, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-08 | 2006-10-02 | Address | 1 SEAPORT PLAZA, 19TH FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2002-10-28 | 2004-12-08 | Address | 1 NEW YORK PLAZA, 16TH FL, NEW YORK, NY, 10292, 2011, USA (Type of address: Principal Executive Office) |
2002-10-28 | 2004-12-08 | Address | 1 NEW YORK PLAZA, 16TH FL, NEW YORK, NY, 10292, 2011, USA (Type of address: Service of Process) |
2002-10-28 | 2004-12-08 | Address | 1 NEW YORK PLAZA, 16TH FL, NEW YORK, NY, 10292, 2011, USA (Type of address: Chief Executive Officer) |
1998-10-23 | 2002-10-28 | Address | 2 WORLD TRADE CENTER, SUITE 8400, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080321000664 | 2008-03-21 | CERTIFICATE OF MERGER | 2008-03-21 |
061002002948 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
060505000300 | 2006-05-05 | CERTIFICATE OF AMENDMENT | 2006-05-05 |
041208003058 | 2004-12-08 | BIENNIAL STATEMENT | 2004-10-01 |
021028002654 | 2002-10-28 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State