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
Name | Role | Address |
---|---|---|
GARY CUCCIA | Chief Executive Officer | 1180 AVE OF AMERICAS,, FLOOR #8, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O GETTENBERG CONSULTING | DOS Process Agent | 2500 west loop south, unit 340, houston, NY, United States, 77027 |
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.
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) |
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