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
Name | Role | Address |
---|---|---|
THOMAS HUGHES | Chief Executive Officer | 1290 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Name | Role | Address |
---|---|---|
KLEHR HARRISON HARVEY BRANZBURG LLP | DOS Process Agent | 1835 MARKET STREET, SUITE 1400, PHILADELPHIA, PA, United States, 19103 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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 |
---|---|---|---|
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) |
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