Search icon

BGC BROKERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BGC BROKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1975 (50 years ago)
Date of dissolution: 21 Mar 2008
Entity Number: 378043
ZIP code: 10038
County: New York
Place of Formation: New York
Address: ONE SEAPORT PLAZA, 19TH FL, NEW YORK, NY, United States, 10038
Principal Address: 1 SEAPORT PLAZA, 19TH FL, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 250

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE SEAPORT PLAZA, 19TH FL, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
LEE AMAITIS Chief Executive Officer OEN SEAPORT PLAZA, 19TH FL, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2004-09-01 2005-10-12 Address SECRETARY, ONE SEAPORT PLAZA, 19TH FL., NEW YORK, NY, 10038, 3526, USA (Type of address: Service of Process)
2004-02-23 2005-10-12 Address 1 SEAPORT PLAZA, 19TH FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2004-02-23 2004-09-01 Address 1 SEAPORT PLAZA, 19TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2002-07-16 2004-02-23 Address 1 NEW YORK PLAZA, 16TH FL, NEW YORK, NY, 10292, USA (Type of address: Chief Executive Officer)
2002-07-16 2004-02-23 Address 1 NEW YORK PLAZA, 16TH FL, NEW YORK, NY, 10292, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20090123004 2009-01-23 ASSUMED NAME CORP DISCONTINUANCE 2009-01-23
080321000670 2008-03-21 CERTIFICATE OF MERGER 2008-03-21
070813003184 2007-08-13 BIENNIAL STATEMENT 2007-08-01
20060920071 2006-09-20 ASSUMED NAME CORP INITIAL FILING 2006-09-20
060103000903 2006-01-03 CERTIFICATE OF AMENDMENT 2006-01-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State