Search icon

BRITTANY CAPITAL GROUP, INC.

Company Details

Name: BRITTANY CAPITAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1996 (28 years ago)
Entity Number: 2087806
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ATTN:HOWLAND D MURPHY, 712 5TH AVE 24TH FL, NEW YORK, NY, United States, 10019
Principal Address: 712 5TH AVE 24TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1100357 666 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10103 666 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10103 212-265 6046

Filings since 2019-03-01

Form type X-17A-5
File number 008-52202
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2019-03-01

Form type FOCUSN
File number 008-52202
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2018-02-21

Form type FOCUSN
File number 008-52202
Filing date 2018-02-21
Reporting date 2017-12-31
File View File

Filings since 2018-02-21

Form type X-17A-5
File number 008-52202
Filing date 2018-02-21
Reporting date 2017-12-31
File View File

Filings since 2017-02-15

Form type X-17A-5
File number 008-52202
Filing date 2017-02-15
Reporting date 2016-12-31
File View File

Filings since 2016-02-19

Form type FOCUSN
File number 008-52202
Filing date 2016-02-19
Reporting date 2015-12-31
File View File

Filings since 2016-02-19

Form type X-17A-5
File number 008-52202
Filing date 2016-02-19
Reporting date 2015-12-31
File View File

Filings since 2015-02-18

Form type FOCUSN
File number 008-52202
Filing date 2015-02-18
Reporting date 2014-12-31
File View File

Filings since 2015-02-18

Form type X-17A-5
File number 008-52202
Filing date 2015-02-18
Reporting date 2014-12-31
File View File

Filings since 2014-02-27

Form type FOCUSN
File number 008-52202
Filing date 2014-02-27
Reporting date 2013-12-31
File View File

Filings since 2014-02-27

Form type X-17A-5
File number 008-52202
Filing date 2014-02-27
Reporting date 2013-12-31
File View File

Filings since 2013-03-01

Form type FOCUSN
File number 008-52202
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2013-03-01

Form type X-17A-5
File number 008-52202
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type FOCUSN
File number 008-52202
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-52202
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-03-01

Form type FOCUSN
File number 008-52202
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2011-03-01

Form type X-17A-5
File number 008-52202
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2010-03-18

Form type FOCUSN
File number 008-52202
Filing date 2010-03-18
Reporting date 2009-12-31
File View File

Filings since 2010-03-18

Form type X-17A-5
File number 008-52202
Filing date 2010-03-18
Reporting date 2009-12-31
File View File

Filings since 2009-03-02

Form type FOCUSN
File number 008-52202
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2009-03-02

Form type X-17A-5
File number 008-52202
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2008-02-28

Form type X-17A-5
File number 008-52202
Filing date 2008-02-28
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type FOCUSN
File number 008-52202
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-52202
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-02-28

Form type FOCUSN
File number 008-52202
Filing date 2006-02-28
Reporting date 2005-12-31
File View File

Filings since 2005-02-22

Form type FOCUSN
File number 008-52202
Filing date 2005-02-22
Reporting date 2004-12-31
File View File

Filings since 2005-02-22

Form type X-17A-5
File number 008-52202
Filing date 2005-02-22
Reporting date 2004-12-31
File View File

Filings since 2004-02-26

Form type X-17A-5
File number 008-52202
Filing date 2004-02-26
Reporting date 2003-12-31
File View File

Filings since 2004-02-26

Form type FOCUSN
File number 008-52202
Filing date 2004-02-26
Reporting date 2003-12-31
File View File

Filings since 2003-02-27

Form type FOCUSN
File number 008-52202
Filing date 2003-02-27
Reporting date 2002-12-31
File View File

Filings since 2003-02-27

Form type X-17A-5
File number 008-52202
Filing date 2003-02-27
Reporting date 2002-12-31
File View File

Filings since 2002-03-07

Form type X-17A-5
File number 008-52202
Filing date 2002-03-07
Reporting date 2001-12-31
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRITTANY CAPITAL GROUP, INC. PENSION PLAN 2012 133919874 2013-05-21 BRITTANY CAPITAL GROUP, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 523120
Sponsor’s telephone number 2122656047
Plan sponsor’s address 666 FIFTH AVENUE -26TH FLOOR, NEW YORK, NY, 10103

Signature of

Role Plan administrator
Date 2013-05-21
Name of individual signing RAYMOND MENDEZ
BRITTANY CAPITAL GROUP, INC. PENSION PLAN 2011 133919874 2012-06-13 BRITTANY CAPITAL GROUP, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 523120
Sponsor’s telephone number 2122656047
Plan sponsor’s address 666 FIFTH AVENUE -26TH FLOOR, NEW YORK, NY, 10103

Plan administrator’s name and address

Administrator’s EIN 133919874
Plan administrator’s name BRITTANY CAPITAL GROUP, INC.
Plan administrator’s address 666 FIFTH AVENUE -26TH FLOOR, NEW YORK, NY, 10103
Administrator’s telephone number 2122656047

Signature of

Role Plan administrator
Date 2012-06-13
Name of individual signing RAYMOND MENDEZ
BRITTANY CAPITAL GROUP, INC. PENSION PLAN 2010 133919874 2011-05-23 BRITTANY CAPITAL GROUP, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 523120
Sponsor’s telephone number 2122656047
Plan sponsor’s address 666 FIFTH AVENUE -26TH FLOOR, NEW YORK, NY, 10103

Plan administrator’s name and address

Administrator’s EIN 133919874
Plan administrator’s name BRITTANY CAPITAL GROUP, INC.
Plan administrator’s address 666 FIFTH AVENUE -26TH FLOOR, NEW YORK, NY, 10103
Administrator’s telephone number 2122656047

Signature of

Role Plan administrator
Date 2011-05-23
Name of individual signing RAYMOND MENDEZ
BRITTANY CAPITAL GROUP, INC. PENSION PLAN 2009 133919874 2010-07-22 BRITTANY CAPITAL GROUP, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 523120
Sponsor’s telephone number 2122656047
Plan sponsor’s address 666 FIFTH AVENUE -26TH FLOOR, NEW YORK, NY, 10103

Plan administrator’s name and address

Administrator’s EIN 133919874
Plan administrator’s name BRITTANY CAPITAL GROUP, INC.
Plan administrator’s address 666 FIFTH AVENUE -26TH FLOOR, NEW YORK, NY, 10103
Administrator’s telephone number 2122656047

Signature of

Role Plan administrator
Date 2010-07-22
Name of individual signing RAYMOND MENDEZ

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN:HOWLAND D MURPHY, 712 5TH AVE 24TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
HOWLAND D MURPHY Chief Executive Officer 712 5TH AVE 24TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2002-04-12 2002-10-31 Address BRITTANY CAPITAL GROUP, INC., 712 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-02-01 2002-04-12 Address HOWLAND D MURPHY, 535 MADISON AVE, 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-02-01 2002-10-31 Address 535 MADISON AVE, 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-02-01 2002-10-31 Address 535 MADISON AVE, 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-09-28 2001-02-01 Address 10 ROCKEFELLER PLAZA, STE 1405, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1999-09-28 2001-02-01 Address 10 ROCKEFELLER PLAZA, STE 1405, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
1999-09-28 2001-02-01 Address HOWLAND D MURPHY, 10 ROCKEFELLER PLAZA, STE 1405, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1999-07-22 1999-09-28 Address TEN ROCKEFELLER PLAZA, SUITE 1405, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1996-11-26 1999-07-22 Address 10 ROCKEFELLER PLAZA, SUITE 1405, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041213002778 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021031002140 2002-10-31 BIENNIAL STATEMENT 2002-11-01
020412000496 2002-04-12 CERTIFICATE OF AMENDMENT 2002-04-12
010201002252 2001-02-01 BIENNIAL STATEMENT 2000-11-01
990928002420 1999-09-28 BIENNIAL STATEMENT 1998-11-01
990722000390 1999-07-22 CERTIFICATE OF CHANGE 1999-07-22
961126000630 1996-11-26 CERTIFICATE OF INCORPORATION 1996-11-26

Date of last update: 07 Feb 2025

Sources: New York Secretary of State