Name: | BROADPOINT MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1999 (26 years ago) |
Entity Number: | 2362045 |
ZIP code: | 19103 |
County: | Albany |
Place of Formation: | New York |
Address: | 1835 MARKET STREET SUITE 1400, PHILADELPHIA, PA, United States, 19103 |
Principal Address: | 1290 AVE OF AMERICAS, NEW YORK, NY, United States, 10104 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS HUGHES | Chief Executive Officer | 1290 AVE OF AMERICAS, NEW YORK, NY, United States, 10104 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KIEHR HARRISON HARVEY BRANZBURG LLP | DOS Process Agent | 1835 MARKET STREET SUITE 1400, PHILADELPHIA, PA, United States, 19103 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-04-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-04-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-11-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-11-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-12 | 2015-11-13 | Address | 1290 AVE OF AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200415000271 | 2020-04-15 | CERTIFICATE OF CHANGE | 2020-04-15 |
SR-28886 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-28885 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151113000158 | 2015-11-13 | CERTIFICATE OF CHANGE | 2015-11-13 |
130404002062 | 2013-04-04 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State