Search icon

LABRANCHE STRUCTURED PRODUCTS DIRECT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LABRANCHE STRUCTURED PRODUCTS DIRECT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1998 (27 years ago)
Entity Number: 2268891
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 75 BROADWAY, TIVOLI, NY, United States, 12583
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 20000

Share Par Value 0.0001

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS C. HACK Chief Executive Officer 75 BROADWAY, TIVOLI, NY, United States, 12583

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number:
0001067537
Phone:
212-820-0423

Latest Filings

Form type:
FOCUSN
File number:
008-51199
Filing date:
2010-02-25
File:
Form type:
X-17A-5
File number:
008-51199
Filing date:
2010-02-25
File:
Form type:
FOCUSN
File number:
008-51199
Filing date:
2009-08-31
File:
Form type:
X-17A-5
File number:
008-51199
Filing date:
2009-08-31
File:
Form type:
X-17A-5
File number:
008-51199
Filing date:
2008-11-07
File:

History

Start date End date Type Value
2006-08-30 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-06-20 2006-08-30 Address ATTN: THOMAS C. HACK, 75 BROADWAY, TIVOLI, NY, 12583, USA (Type of address: Service of Process)
1998-08-10 2006-08-30 Name BERKSHIRE ASSET MANAGEMENT CORP.
1998-06-12 1998-08-10 Name BROOK ASSET MANAGEMENT CORP.
1998-06-12 2000-06-20 Address 260 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-27389 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060830000419 2006-08-30 ANNULMENT OF DISSOLUTION 2006-08-30
060830000425 2006-08-30 CERTIFICATE OF AMENDMENT 2006-08-30
DP-1531455 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
000620002404 2000-06-20 BIENNIAL STATEMENT 2000-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State