Search icon

BRADESCO SECURITIES, INC.

Company Details

Name: BRADESCO SECURITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2000 (25 years ago)
Entity Number: 2539153
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 450 PARK AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 450 PARK AVE 32ND FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
BRADESCO SECURITIES, INC. DOS Process Agent 450 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JUAN BRIANO Chief Executive Officer 450 PARK AVE, 32ND FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2016-08-01 2020-08-03 Address 450 PARK AVE, 32ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-08-01 2016-08-01 Address 450 PARK AVE, 32ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-08-07 2014-08-01 Address 126 E 56TH ST, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-08-20 2012-08-07 Address 126 E 56TH ST, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-08-20 2012-08-07 Address 126 E 56TH ST, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-08-20 2012-08-07 Address 126 E 56TH ST, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-09-12 2008-08-20 Address 450 PARK AVE 32ND FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2002-09-12 2008-08-20 Address 450 PARK AVE 32ND FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-09-12 2008-08-20 Address 450 PARK AVE 32ND FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-08-04 2002-09-12 Address 450 PARK AVENUE 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803063302 2020-08-03 BIENNIAL STATEMENT 2020-08-01
160801006086 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006112 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120807006240 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100902002147 2010-09-02 BIENNIAL STATEMENT 2010-08-01
080820003024 2008-08-20 BIENNIAL STATEMENT 2008-08-01
060809002905 2006-08-09 BIENNIAL STATEMENT 2006-08-01
040903002334 2004-09-03 BIENNIAL STATEMENT 2004-08-01
020912002232 2002-09-12 BIENNIAL STATEMENT 2002-08-01
000804000267 2000-08-04 APPLICATION OF AUTHORITY 2000-08-04

Date of last update: 13 Mar 2025

Sources: New York Secretary of State