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 |
Name | Role | Address |
---|---|---|
BRADESCO SECURITIES, INC. | DOS Process Agent | 450 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JUAN BRIANO | Chief Executive Officer | 450 PARK AVE, 32ND FL, NEW YORK, NY, United States, 10022 |
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) |
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