Search icon

HAMERSHLAG SULZBERGER BORG CAPITAL MARKETS, INC.

Company Details

Name: HAMERSHLAG SULZBERGER BORG CAPITAL MARKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2000 (25 years ago)
Entity Number: 2456682
ZIP code: 77027
County: New York
Place of Formation: New York
Address: 2500 west loop south, unit 340, houston, NY, United States, 77027
Principal Address: 1180 AVE OF AMERICAS,, FLOOR #8, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY CUCCIA Chief Executive Officer 1180 AVE OF AMERICAS,, FLOOR #8, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O GETTENBERG CONSULTING DOS Process Agent 2500 west loop south, unit 340, houston, NY, United States, 77027

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:
0001099368
Phone:
7327139607

Latest Filings

Form type:
X-17A-5
File number:
008-52179
Filing date:
2024-03-01
File:
Form type:
X-17A-5
File number:
008-52179
Filing date:
2023-03-31
File:
Form type:
X-17A-5
File number:
008-52179
Filing date:
2022-03-31
File:
Form type:
X-17A-5
File number:
008-52179
Filing date:
2021-03-24
File:
Form type:
X-17A-5
File number:
008-52179
Filing date:
2020-08-10
File:

History

Start date End date Type Value
2023-09-27 2023-09-27 Address 1180 AVE OF AMERICAS,, FLOOR #8, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-05-13 2023-09-27 Address 1180 AVE OF AMERICAS,, FLOOR #8, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-01-29 2019-05-13 Address 1180 AVE OF AMERICAS,FLOOR#8, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2016-01-29 2019-05-13 Address 1180 AVE OF AMERICAS,FLOOR#8, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-03-24 2016-01-29 Address 1230 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230927003942 2023-09-27 BIENNIAL STATEMENT 2022-01-01
200115060074 2020-01-15 BIENNIAL STATEMENT 2020-01-01
190513002003 2019-05-13 AMENDMENT TO BIENNIAL STATEMENT 2018-01-01
180104006509 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160129006147 2016-01-29 BIENNIAL STATEMENT 2016-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State