Search icon

GLEACHER & COMPANY SECURITIES, INC.

Company Details

Name: GLEACHER & COMPANY SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1952 (73 years ago)
Entity Number: 85057
ZIP code: 19103
County: New York
Place of Formation: New York
Address: 1835 MARKET STREET, SUITE 1400, PHILADELPHIA, PA, United States, 19103
Principal Address: 1290 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10104

Shares Details

Shares issued 0

Share Par Value 201200

Type CAP

Chief Executive Officer

Name Role Address
THOMAS HUGHES Chief Executive Officer 1290 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10104

DOS Process Agent

Name Role Address
KLEHR HARRISON HARVEY BRANZBURG LLP DOS Process Agent 1835 MARKET STREET, SUITE 1400, PHILADELPHIA, PA, United States, 19103

Agent

Name Role
REGISTERED AGENT REVOKED Agent

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:
314309
Phone:
212-273-7136

Latest Filings

Form type:
FOCUSN
File number:
008-02018
Filing date:
2014-03-05
File:
Form type:
X-17A-5
File number:
008-02018
Filing date:
2014-03-05
File:
Form type:
FOCUSN
File number:
008-02018
Filing date:
2013-03-27
File:
Form type:
X-17A-5
File number:
008-02018
Filing date:
2013-03-27
File:
Form type:
FOCUSN
File number:
008-02018
Filing date:
2012-02-29
File:

History

Start date End date Type Value
2019-01-28 2020-03-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-03-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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)
2011-01-04 2012-09-19 Address 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200317000231 2020-03-17 CERTIFICATE OF CHANGE 2020-03-17
SR-1263 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1264 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151123000427 2015-11-23 CERTIFICATE OF CHANGE 2015-11-23
120919006304 2012-09-19 BIENNIAL STATEMENT 2012-09-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State