Search icon

CONTINENTAL BROKER-DEALER CORP.

Headquarter

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
THOMAS TIERNAN Chief Executive Officer ONE OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

Links between entities

Type:
Headquarter of
Company Number:
20fac09c-bad4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F98000004694
State:
FLORIDA

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:
0000868891
Phone:
516-741-5400

Latest Filings

Form type:
X-17A-5
File number:
008-43159
Filing date:
2003-01-17
File:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2002-07-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
CONTINENTAL BROKER-DEALER CORP.
Party Role:
Plaintiff
Party Name:
ARACO
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State