Search icon

BLUE CAPITAL SECURITIES, INC.

Company Details

Name: BLUE CAPITAL SECURITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1997 (28 years ago)
Entity Number: 2108133
ZIP code: 10174
County: New York
Place of Formation: Delaware
Address: 405 LEXINGTON AVENUE, 54 FLOOR, NEW YORK, NY, United States, 10174
Principal Address: 405 LEXINGTON AVE., 54 FLOOR, NEW YORK, NY, United States, 10174

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BLUE CAPITAL SECURITIES, INC. DOS Process Agent 405 LEXINGTON AVENUE, 54 FLOOR, NEW YORK, NY, United States, 10174

Chief Executive Officer

Name Role Address
DAVID MANGONE Chief Executive Officer 405 LEXINGTON AVENUE, 54 FLOOR, NEW YORK, NY, United States, 10174

Form 5500 Series

Employer Identification Number (EIN):
113266199
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2014-11-04 2015-01-20 Address 29 BROADWAY #1002, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2012-05-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-22 2015-01-20 Address 29 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2004-10-12 2012-05-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-10-12 2011-03-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-86169 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150120006529 2015-01-20 BIENNIAL STATEMENT 2015-01-01
141104002026 2014-11-04 BIENNIAL STATEMENT 2013-01-01
120517000543 2012-05-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-05-17
110322000522 2011-03-22 CERTIFICATE OF CHANGE 2011-03-22

Date of last update: 01 Apr 2025

Sources: New York Secretary of State