Search icon

BRAVER, STERN SECURITIES CORP.

Headquarter

Company Details

Name: BRAVER, STERN SECURITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1991 (34 years ago)
Date of dissolution: 20 Jan 2010
Entity Number: 1511932
ZIP code: 11553
County: New York
Place of Formation: New York
Principal Address: 641 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022
Address: LEHMAN & EILEN LLP, 50 CHARLES LINDBERG BLVD S 505, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN E STERN Chief Executive Officer 641 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
BOB E. LEHMAN, ESQ. DOS Process Agent LEHMAN & EILEN LLP, 50 CHARLES LINDBERG BLVD S 505, UNIONDALE, NY, United States, 11553

Links between entities

Type:
Headquarter of
Company Number:
F08000000019
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_65346907
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
133725626
Plan Year:
2009
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2008-05-16 2009-02-18 Address 641 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1991-02-26 2008-05-16 Address 154 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100120001044 2010-01-20 CERTIFICATE OF MERGER 2010-01-20
090218002730 2009-02-18 BIENNIAL STATEMENT 2009-02-01
080516002923 2008-05-16 BIENNIAL STATEMENT 2007-02-01
910905000293 1991-09-05 CERTIFICATE OF AMENDMENT 1991-09-05
910226000514 1991-02-26 CERTIFICATE OF INCORPORATION 1991-02-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State