Search icon

BROKERS' SOFT DOLLAR, INC.

Company Details

Name: BROKERS' SOFT DOLLAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1988 (37 years ago)
Date of dissolution: 14 Oct 1994
Entity Number: 1249849
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 245 PARK AVENUE, NEW YORK, NY, United States, 10167
Address: BROKERS' SOFT DOLLAR, INC., 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE PRENTICE HALL CORPORATION SYSTEM, INC. DOS Process Agent BROKERS' SOFT DOLLAR, INC., 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

Chief Executive Officer

Name Role Address
RICHARD HARRITON Chief Executive Officer 245 PARK AVENUE, NEW YORK, NY, United States, 10167

History

Start date End date Type Value
1993-02-04 1993-07-19 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1992-12-11 1993-02-04 Address 15 COLUMBUS CIRCLE, 4TH FLOOR, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1988-04-04 1992-12-11 Address A PROFESSIONAL CORP., 63 WALL ST. 24TH FLR., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
941014000028 1994-10-14 CERTIFICATE OF DISSOLUTION 1994-10-14
930719002599 1993-07-19 BIENNIAL STATEMENT 1993-04-01
930204000242 1993-02-04 CERTIFICATE OF CHANGE 1993-02-04
921211002850 1992-12-11 BIENNIAL STATEMENT 1992-04-01
B622861-3 1988-04-04 CERTIFICATE OF INCORPORATION 1988-04-04

Date of last update: 27 Feb 2025

Sources: New York Secretary of State