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
Name | Role | Address |
---|---|---|
RICHARD W. BALDWIN | Chief Executive Officer | 40 WALL STREET, 48TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BROKERAGE & MANAGEMENT CORP. | DOS Process Agent | 40 WALL STREET, 48TH FLOOR, NEW YORK, NY, United States, 10005 |
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) |
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