SUNGARD INSTITUTIONAL BROKERAGE INC.
Headquarter
Name: | SUNGARD INSTITUTIONAL BROKERAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1988 (36 years ago) |
Date of dissolution: | 19 Dec 2013 |
Entity Number: | 1248605 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2100 ENTERPRISE AVE, GENEVA, IL, United States, 60134 |
Shares Details
Shares issued 200
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT A SANTELLA | Chief Executive Officer | 2100 ENTERPRISE AVE, GENEVA, IL, United States, 60134 |
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 |
---|---|---|---|
2007-02-20 | 2013-08-01 | Address | 377 EAST BUTTERFIELD RD, SUITE 800, LOMBARD, IL, 60148, USA (Type of address: Chief Executive Officer) |
2007-02-20 | 2013-08-01 | Address | 377 EAST BUTTERFIELD RD, SUITE 800, LOMBARD, IL, 60148, USA (Type of address: Principal Executive Office) |
2002-12-18 | 2007-02-20 | Address | FOUR CITY PLACE DR, STE 450, ST LOUIS, MO, 63141, USA (Type of address: Chief Executive Officer) |
2002-12-18 | 2007-02-20 | Address | 55 BROADWAY, 7TH FL, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
1999-12-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-16810 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-16811 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131219000424 | 2013-12-19 | CERTIFICATE OF MERGER | 2013-12-19 |
130801002359 | 2013-08-01 | BIENNIAL STATEMENT | 2012-12-01 |
120327002083 | 2012-03-27 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State