Name: | CONTINENTAL BROKER-DEALER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1982 (43 years ago) |
Entity Number: | 801860 |
ZIP code: | 11514 |
County: | New York |
Place of Formation: | New York |
Address: | C/O LEON FINTZ, ONE OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514 |
Shares Details
Shares issued 10000
Share Par Value 100
Type PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
THOMAS TIERNAN | Chief Executive Officer | ONE OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2002-07-05 | 2005-11-22 | Address | ONE EXCHANGE PLAZA SUITE 1600, 55 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2000-11-09 | 2002-11-05 | Address | ONE OLD COUNTRY ROAD, 5TH FLOOR, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
1998-12-07 | 2002-07-05 | Address | 2975 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
1998-08-03 | 2000-11-09 | Address | ONE OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
1998-08-03 | 1998-12-07 | Address | 2975 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051122000936 | 2005-11-22 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2005-11-22 |
021105002614 | 2002-11-05 | BIENNIAL STATEMENT | 2002-11-01 |
020705000082 | 2002-07-05 | CERTIFICATE OF CHANGE | 2002-07-05 |
001109002014 | 2000-11-09 | BIENNIAL STATEMENT | 2000-11-01 |
981207002154 | 1998-12-07 | BIENNIAL STATEMENT | 1998-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State