Search icon

STACEY BRAUN FINANCIAL SERVICES, INC.

Company Details

Name: STACEY BRAUN FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2001 (23 years ago)
Entity Number: 2682741
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 377 BROADWAY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1174079 377 BROADWAY, NEW YORK, NY, 10013 377 BROADWAY, NEW YORK, NY, 10013 212-226-7707

Filings since 2023-03-27

Form type X-17A-5
File number 008-65370
Filing date 2023-03-27
Reporting date 2022-12-31
File View File

Filings since 2022-03-04

Form type X-17A-5
File number 008-65370
Filing date 2022-03-04
Reporting date 2021-12-31
File View File

Filings since 2021-03-02

Form type X-17A-5
File number 008-65370
Filing date 2021-03-02
Reporting date 2020-12-31
File View File

Filings since 2020-03-03

Form type X-17A-5
File number 008-65370
Filing date 2020-03-03
Reporting date 2019-12-31
File View File

Filings since 2019-03-01

Form type X-17A-5
File number 008-65370
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2018-03-05

Form type X-17A-5
File number 008-65370
Filing date 2018-03-05
Reporting date 2017-12-31
File View File

Filings since 2017-02-28

Form type X-17A-5
File number 008-65370
Filing date 2017-02-28
Reporting date 2016-12-31
File View File

Filings since 2016-02-26

Form type X-17A-5
File number 008-65370
Filing date 2016-02-26
Reporting date 2015-12-31
File View File

Filings since 2015-03-02

Form type FOCUSN
File number 008-65370
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-65370
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-02-20

Form type X-17A-5
File number 008-65370
Filing date 2014-02-20
Reporting date 2013-12-31
File View File

Filings since 2013-02-25

Form type X-17A-5
File number 008-65370
Filing date 2013-02-25
Reporting date 2012-12-31
File View File

Filings since 2012-02-15

Form type X-17A-5
File number 008-65370
Filing date 2012-02-15
Reporting date 2011-12-31
File View File

Filings since 2011-02-28

Form type X-17A-5
File number 008-65370
Filing date 2011-02-28
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-65370
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-02-27

Form type X-17A-5
File number 008-65370
Filing date 2009-02-27
Reporting date 2008-12-31
File View File

Filings since 2008-02-29

Form type FOCUSN
File number 008-65370
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2008-02-29

Form type X-17A-5
File number 008-65370
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2007-02-27

Form type FOCUSN
File number 008-65370
Filing date 2007-02-27
Reporting date 2006-12-31
File View File

Filings since 2007-02-27

Form type X-17A-5
File number 008-65370
Filing date 2007-02-27
Reporting date 2006-12-31
File View File

Filings since 2006-02-24

Form type FOCUSN
File number 008-65370
Filing date 2006-02-24
Reporting date 2005-12-31
File View File

Filings since 2006-02-24

Form type X-17A-5
File number 008-65370
Filing date 2006-02-24
Reporting date 2005-12-31
File View File

Filings since 2005-02-28

Form type X-17A-5
File number 008-65370
Filing date 2005-02-28
Reporting date 2004-12-31
File View File

Filings since 2004-02-24

Form type FOCUSN
File number 008-65370
Filing date 2004-02-24
Reporting date 2003-12-31
File View File

Filings since 2004-02-24

Form type X-17A-5
File number 008-65370
Filing date 2004-02-24
Reporting date 2003-12-31
File View File

Filings since 2003-03-20

Form type X-17A-5
File number 008-65370
Filing date 2003-03-20
Reporting date 2002-12-31
File View File

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DOUGLAS H. WEXLER Chief Executive Officer 377 BROADWAY, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2001-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-34061 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131018002037 2013-10-18 BIENNIAL STATEMENT 2013-09-01
110922002641 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090911002109 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070830002937 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051103002721 2005-11-03 BIENNIAL STATEMENT 2005-09-01
031001002093 2003-10-01 BIENNIAL STATEMENT 2003-09-01
010924000281 2001-09-24 CERTIFICATE OF INCORPORATION 2001-09-24

Date of last update: 19 Jan 2025

Sources: New York Secretary of State