Name: | GLEACHER & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 2010 (15 years ago) |
Entity Number: | 3952673 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | C/O BRG CAPSTONE, 810 SEVENTH AVENUE - 41ST FLOO, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER KEARNS | Chief Executive Officer | C/O BRG CAPSTONE, 810 SEVENTH AVENUE - 41ST FLOO, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-11-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-05-08 | 2016-05-17 | Address | 1290 AVENUE OF AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2012-05-08 | 2016-05-17 | Address | 1290 AVENUE OF AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office) |
2010-05-27 | 2015-11-23 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
2010-05-21 | 2010-05-27 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-54679 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-54678 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160517006282 | 2016-05-17 | BIENNIAL STATEMENT | 2016-05-01 |
151123000463 | 2015-11-23 | CERTIFICATE OF CHANGE | 2015-11-23 |
120508006716 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
100527000645 | 2010-05-27 | CERTIFICATE OF MERGER | 2010-05-27 |
100521000170 | 2010-05-21 | APPLICATION OF AUTHORITY | 2010-05-21 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State