Search icon

BRAE CAPITAL CORPORATION

Company Details

Name: BRAE CAPITAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1997 (28 years ago)
Entity Number: 2126172
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 712 FIFTH AVE 8TH FL, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRAE CAPITAL CORPORATION 401K PROFIT SHARING PLAN 2015 133891964 2016-06-03 BRAE CAPITAL CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-09-01
Business code 523900
Sponsor’s telephone number 9143668144
Plan sponsor’s address 445 PARK AVENUE 9TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-06-03
Name of individual signing THOMAS CHUDY
BRAE CAPITAL CORPORATION 401K PROFIT SHARING PLAN 2014 133891964 2015-06-12 BRAE CAPITAL CORPORATION 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-09-01
Business code 523900
Sponsor’s telephone number 2127588500
Plan sponsor’s address 445 PARK AVENUE 9TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-06-12
Name of individual signing THOMAS CHUDY
BRAE CAPITAL CORPORATION 401K PROFIT SHARING PLAN 2013 133891964 2014-06-15 BRAE CAPITAL CORPORATION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-09-01
Business code 523900
Sponsor’s telephone number 2127588500
Plan sponsor’s address 445 PARK AVENUE 9TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-06-15
Name of individual signing THOMAS CHUDY
BRAE CAPITAL CORPORATION 401K PROFIT SHARING PLAN 2012 133891964 2013-06-04 BRAE CAPITAL CORPORATION 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-09-01
Business code 523900
Sponsor’s telephone number 2127588500
Plan sponsor’s address 445 PARK AVENUE 9TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-06-04
Name of individual signing THOMAS CHUDY
BRAE CAPITAL CORPORATION 401K PROFIT SHARING PLAN 2011 133891964 2012-06-06 BRAE CAPITAL CORPORATION 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-09-01
Business code 523900
Sponsor’s telephone number 2127588500
Plan sponsor’s address 445 PARK AVENUE 9TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133891964
Plan administrator’s name BRAE CAPITAL CORPORATION
Plan administrator’s address 445 PARK AVENUE 9TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2127588500

Signature of

Role Plan administrator
Date 2012-06-06
Name of individual signing THOMAS CHUDY
BRAE CAPITAL CORPORATION 401K PROFIT SHARING PLAN 2011 133891964 2012-06-05 BRAE CAPITAL CORPORATION 12
Three-digit plan number (PN) 001
Effective date of plan 1990-09-01
Business code 523900
Sponsor’s telephone number 2127588500
Plan sponsor’s address 445 PARK AVENUE 9TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133891964
Plan administrator’s name BRAE CAPITAL CORPORATION
Plan administrator’s address 445 PARK AVENUE 9TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2127588500

Signature of

Role Plan administrator
Date 2012-06-05
Name of individual signing THOMAS CHUDY
BRAE CAPITAL CORPORATION 401K PROFIT SHARING PLAN 2010 133891964 2011-06-17 BRAE CAPITAL CORPORATION 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-09-01
Business code 523900
Sponsor’s telephone number 2127588500
Plan sponsor’s address 555 MADISON AVENUE, 30TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133891964
Plan administrator’s name BRAE CAPITAL CORPORATION
Plan administrator’s address 555 MADISON AVENUE, 30TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2127588500

Signature of

Role Plan administrator
Date 2011-06-17
Name of individual signing THOMAS CHUDY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 712 FIFTH AVE 8TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
LOUIS MARJ JR Chief Executive Officer 712 FIFTH AVE 8TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2001-04-11 2005-05-03 Address STE 500, 645 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-04-05 2005-05-03 Address 645 MADISON AVENUE SUITE 500, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-04-05 2005-05-03 Address 645 MADISON AVENUE SUITE 500, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-03-25 2001-04-11 Address SUITE 500, 645 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070326002981 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050503002756 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030317002351 2003-03-17 BIENNIAL STATEMENT 2003-03-01
010411002464 2001-04-11 BIENNIAL STATEMENT 2001-03-01
990405002280 1999-04-05 BIENNIAL STATEMENT 1999-03-01
970325000033 1997-03-25 APPLICATION OF AUTHORITY 1997-03-25

Date of last update: 21 Jan 2025

Sources: New York Secretary of State