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

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

Central Index Key

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.

CIK number:
0001100357
Phone:
212-265 6046

Latest Filings

Form type:
X-17A-5
File number:
008-52202
Filing date:
2019-03-01
File:
Form type:
FOCUSN
File number:
008-52202
Filing date:
2019-03-01
File:
Form type:
FOCUSN
File number:
008-52202
Filing date:
2018-02-21
File:
Form type:
X-17A-5
File number:
008-52202
Filing date:
2018-02-21
File:
Form type:
X-17A-5
File number:
008-52202
Filing date:
2017-02-15
File:

Form 5500 Series

Employer Identification Number (EIN):
133919874
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

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)

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State