Search icon

BROKERAGE & MANAGEMENT CORP.

Company Details

Name: BROKERAGE & MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1962 (63 years ago)
Entity Number: 151616
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 WALL STREET, 48TH FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD W. BALDWIN Chief Executive Officer 40 WALL STREET, 48TH FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
BROKERAGE & MANAGEMENT CORP. DOS Process Agent 40 WALL STREET, 48TH FLOOR, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
131971864
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2010-11-01 2014-03-07 Address 40 WALL STREET, 4TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2010-11-01 2014-03-07 Address 40 WALL STREET, 4TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2010-11-01 2014-03-07 Address 40 WALL ST, 4TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2002-07-10 2010-11-01 Address 90 BROAD STREET, SUITE 2400, NEW YORK, NY, 10004, 2269, USA (Type of address: Chief Executive Officer)
2002-07-10 2010-11-01 Address 90 BROAD STREET, SUITE 2400, NEW YORK, NY, 10004, 2269, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307002515 2014-03-07 BIENNIAL STATEMENT 2013-10-01
101101002574 2010-11-01 BIENNIAL STATEMENT 2010-10-01
080922002296 2008-09-22 BIENNIAL STATEMENT 2008-10-01
041201002158 2004-12-01 BIENNIAL STATEMENT 2004-10-01
020710002718 2002-07-10 BIENNIAL STATEMENT 2000-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State