Search icon

BGC BROKERS HOLDINGS INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 SEAPORT PLAZA, 19TH FL, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
ROGER CAMPBELL Chief Executive Officer 1 SEAPORT PLAZA, 19TH FLR, NEW YORK, NY, United States, 10038

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State