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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN:HOWLAND D MURPHY, 712 5TH AVE 24TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HOWLAND D MURPHY | Chief Executive Officer | 712 5TH AVE 24TH FL, NEW YORK, NY, United States, 10019 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State