Name: | LABRANCHE FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1971 (54 years ago) |
Date of dissolution: | 03 Jan 2007 |
Entity Number: | 305758 |
ZIP code: | 10103 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 20 BROAD STREET, NEW YORK, NY, United States, 10005 |
Address: | JEFFREY M. MARKS, ESQ., 666 FIFTH AVENUE, NEW YORK, NY, United States, 10103 |
Shares Details
Shares issued 15000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DONALD WIESE | Chief Executive Officer | 20 BROAD ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FULBRIGHT & JAWORSKI L.L.P. | DOS Process Agent | JEFFREY M. MARKS, ESQ., 666 FIFTH AVENUE, NEW YORK, NY, United States, 10103 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-01 | 2001-09-25 | Address | ATTN:JEFFREY MARKS, 666 FIFTH AVE, NEW YORK, NY, 10103, 3198, USA (Type of address: Service of Process) |
1999-05-13 | 2001-05-01 | Address | 20 BROAD ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
1997-05-05 | 2001-05-01 | Address | RICHARD G BRODRICK, 2 STAMFORD PLZ 281 TRESSER BLV, STAMFORD, CT, 06901, 3229, USA (Type of address: Service of Process) |
1996-11-01 | 2001-12-31 | Name | ROBB PECK MCCOOEY CLEARING CORPORATION |
1993-07-26 | 1999-05-13 | Address | 20 BROAD STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070103000915 | 2007-01-03 | CERTIFICATE OF MERGER | 2007-01-03 |
C312264-2 | 2002-02-08 | ASSUMED NAME LLC INITIAL FILING | 2002-02-08 |
011231000998 | 2001-12-31 | CERTIFICATE OF AMENDMENT | 2001-12-31 |
011221000783 | 2001-12-21 | CERTIFICATE OF MERGER | 2001-12-21 |
010925000583 | 2001-09-25 | CERTIFICATE OF AMENDMENT | 2001-09-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State