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 (24 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

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

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:
0001174079
Phone:
212-226-7707

Latest Filings

Form type:
X-17A-5
File number:
008-65370
Filing date:
2023-03-27
File:
Form type:
X-17A-5
File number:
008-65370
Filing date:
2022-03-04
File:
Form type:
X-17A-5
File number:
008-65370
Filing date:
2021-03-02
File:
Form type:
X-17A-5
File number:
008-65370
Filing date:
2020-03-03
File:
Form type:
X-17A-5
File number:
008-65370
Filing date:
2019-03-01
File:

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State