Search icon

CANTOR FITZGERALD, L.P.

Company Details

Name: CANTOR FITZGERALD, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 17 Nov 1992 (32 years ago)
Entity Number: 1681035
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CANTOR FITZGERALD, L.P. 110 EAST 59TH STREET - ATTN - JAMES FICARRO NEW YORK, NY 10022 2009 133680189 2010-08-06 CANTOR FITZGERALD, L.P. No data
File View Page
Three-digit plan number (PN) 502
Plan sponsor’s mailing address 110 EAST 59TH STREET, NEW YORK, NY, 10022
Plan sponsor’s address 110 EAST 59TH STREET, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133680189
Plan administrator’s name CANTOR FITZGERALD, LP & AFFILIATES GROUP
Plan administrator’s address 110 EAST 59TH STREET, NEW YORK, NY, 10022
CANTOR FITZGERALD, L.P. 110 EAST 59TH STREET ATTN JAMES FICARRO NEW YORK, NY 10022 2009 133680189 2011-07-14 CANTOR FITZGERALD, L.P. 1834
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1978-01-01
Business code 523120
Sponsor’s telephone number 2128295219
Plan sponsor’s mailing address 110 EAST 59TH STREET, NEW YORK, NY, 10022
Plan sponsor’s address 110 EAST 59TH STREET, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133680189
Plan administrator’s name CANTOR FITZGERALD, L.P.
Plan administrator’s address 110 EAST 59TH STREET, NEW YORK, NY, 10022
Administrator’s telephone number 2128295219

Number of participants as of the end of the plan year

Active participants 1862

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing JAMES FICARRO
Valid signature Filed with authorized/valid electronic signature
CANTOR FITZGERALD, L.P. 110 EAST 59TH STREET ATTN JAMES FICARRO NEW YORK, NY 10022 2009 133680189 2011-07-13 CANTOR FITZGERALD, L.P. 1834
Three-digit plan number (PN) 502
Effective date of plan 1978-01-01
Business code 523120
Sponsor’s telephone number 2128295219
Plan sponsor’s mailing address 110 EAST 59TH STREET, NEW YORK, NY, 10022
Plan sponsor’s address 110 EAST 59TH STREET, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133680189
Plan administrator’s name CANTOR FITZGERALD, LP & AFFILIATES GROUP

Number of participants as of the end of the plan year

Active participants 1862

Signature of

Role Plan administrator
Date 2011-07-13
Name of individual signing JAMES FICARRO
Valid signature Filed with incorrect/unrecognized electronic signature
CANTOR FITZGERALD, L.P. 110 EAST 59TH STREET ATTN JAMES FICARRO NEW YORK, NY 10022 2009 133680189 2011-07-13 CANTOR FITZGERALD, L.P. 1834
Three-digit plan number (PN) 502
Effective date of plan 1978-01-01
Business code 523120
Sponsor’s telephone number 2128295219
Plan sponsor’s mailing address 110 EAST 59TH STREET, NEW YORK, NY, 10022
Plan sponsor’s address 110 EAST 59TH STREET, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133680189
Plan administrator’s name CANTOR FITZGERALD, L.P.
Plan administrator’s address 110 EAST 59TH STREET, NEW YORK, NY, 10022
Administrator’s telephone number 2128295219

Number of participants as of the end of the plan year

Active participants 1862

Signature of

Role Plan administrator
Date 2011-07-13
Name of individual signing JAMES FICARRO
Valid signature Filed with incorrect/unrecognized electronic signature
CANTOR FITZGERALD, L.P. 110 EAST 59TH STREET ATTN JAMES FICARRO NEW YORK, NY 10022 2009 133680189 2011-07-14 CANTOR FITZGERALD, L.P. 1834
Three-digit plan number (PN) 502
Effective date of plan 1978-01-01
Business code 523120
Sponsor’s telephone number 2128295219
Plan sponsor’s mailing address 110 EAST 59TH STREET, NEW YORK, NY, 10022
Plan sponsor’s address 110 EAST 59TH STREET, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133680189
Plan administrator’s name CANTOR FITZGERALD, LP & AFFILIATES GROUP

Number of participants as of the end of the plan year

Active participants 1862

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing JAMES FICARRO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2000-01-28 2016-01-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-28 2016-01-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1992-11-17 2000-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-11-17 2000-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160115000079 2016-01-15 CERTIFICATE OF CHANGE 2016-01-15
000128000852 2000-01-28 CERTIFICATE OF CHANGE 2000-01-28
930923000453 1993-09-23 AFFIDAVIT OF PUBLICATION 1993-09-23
930923000454 1993-09-23 AFFIDAVIT OF PUBLICATION 1993-09-23
921117000294 1992-11-17 APPLICATION OF AUTHORITY 1992-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901308 Other Contract Actions 2019-02-11 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-11
Termination Date 2019-03-14
Section 1332
Sub Section OC
Status Terminated

Parties

Name DEMOS
Role Plaintiff
Name CANTOR FITZGERALD, L.P.
Role Defendant
1201107 Copyright 2012-04-17 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-17
Termination Date 2012-06-11
Date Issue Joined 2012-04-17
Section 0101
Status Terminated

Parties

Name MERGERMARKET (US), LTD.
Role Plaintiff
Name CANTOR FITZGERALD, L.P.
Role Defendant
0708006 Civil Rights Employment 2007-09-12 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2007-09-12
Termination Date 2008-12-24
Date Issue Joined 2007-10-15
Section 2000
Sub Section E
Status Terminated

Parties

Name WHITE
Role Plaintiff
Name CANTOR FITZGERALD, L.P.
Role Defendant
1301654 Bankruptcy Withdrawal 28 USC 157 2013-03-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-12
Termination Date 2019-08-07
Date Issue Joined 2018-06-14
Section 0157
Status Terminated

Parties

Name REFCO, INC.
Role Plaintiff
Name CANTOR FITZGERALD, L.P.
Role Defendant
0708006 Civil Rights Employment 2010-10-14 settled
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-14
Termination Date 2012-02-29
Date Issue Joined 2011-01-07
Section 2000
Sub Section E
Status Terminated

Parties

Name WHITE
Role Plaintiff
Name CANTOR FITZGERALD, L.P.
Role Defendant
1201107 Copyright 2012-02-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-14
Termination Date 2012-04-17
Date Issue Joined 2012-03-23
Section 0101
Status Terminated

Parties

Name MERGERMARKET (US), LTD.
Role Plaintiff
Name CANTOR FITZGERALD, L.P.
Role Defendant
1605770 Other Contract Actions 2016-07-20 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-07-20
Termination Date 2017-10-04
Pretrial Conference Date 2016-10-04
Section 1441
Sub Section OC
Status Terminated

Parties

Name CANTOR FITZGERALD, L.P.
Role Defendant
Name BRITVAN,
Role Plaintiff
1508189 Other Contract Actions 2015-10-16 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2015-10-16
Termination Date 2017-09-30
Date Issue Joined 2016-12-01
Section 1334
Sub Section (B
Status Terminated

Parties

Name KIRSCHNER
Role Plaintiff
Name CANTOR FITZGERALD, L.P.
Role Defendant
1609380 Fair Labor Standards Act 2016-12-05 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-05
Termination Date 2018-03-30
Date Issue Joined 2017-05-08
Section 0215
Sub Section FL
Status Terminated

Parties

Name AFLALO
Role Plaintiff
Name CANTOR FITZGERALD, L.P.
Role Defendant
1605770 Other Contract Actions 2017-10-04 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-04
Termination Date 2020-09-21
Date Issue Joined 2017-10-04
Section 1441
Sub Section OC
Status Terminated

Parties

Name BRITVAN,
Role Plaintiff
Name CANTOR FITZGERALD, L.P.
Role Defendant
1205574 Civil Rights Employment 2012-07-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-07-18
Termination Date 2013-04-04
Section 1983
Sub Section ED
Status Terminated

Parties

Name JAMES
Role Plaintiff
Name CANTOR FITZGERALD, L.P.
Role Defendant
1906839 Employee Retirement Income Security Act (ERISA) 2019-12-04 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 4000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-04
Termination Date 1900-01-01
Section 1132
Status Pending

Parties

Name BASSEL
Role Plaintiff
Name CANTOR FITZGERALD, L.P.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State