Search icon

BROADPOINT SECURITIES, INC.

Company Details

Name: BROADPOINT SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1983 (42 years ago)
Date of dissolution: 15 Oct 2008
Entity Number: 856659
ZIP code: 10022
County: Suffolk
Place of Formation: New York
Principal Address: ONE PENN PLAZA, 42ND FLOOR, NEW YORK, NY, United States, 10119
Address: 65 EAST 55TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT FINE Chief Executive Officer ONE PENN PLAZA, 42ND FL, NEW YORK, NY, United States, 10119

DOS Process Agent

Name Role Address
OLSHAN GRUNDMAN FROME & ROSENZWEIG DOS Process Agent 65 EAST 55TH ST, NEW YORK, NY, United States, 10022

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:
730380
Phone:
212-546-6034

Latest Filings

Form type:
X-17A-5
File number:
008-30645
Filing date:
2008-03-31
File:
Form type:
X-17A-5
File number:
008-30645
Filing date:
2007-02-28
File:
Form type:
X-17A-5
File number:
008-30645
Filing date:
2006-02-28
File:
Form type:
X-17A-5
File number:
008-30645
Filing date:
2005-03-01
File:
Form type:
X-17A-5
File number:
008-30645
Filing date:
2003-11-26
File:

History

Start date End date Type Value
2005-09-06 2007-07-27 Address 444 MADISON AVE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2005-09-06 2007-07-27 Address 444 MADISON AVE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-08-17 2005-09-06 Address 444 MADISON AVENUE, 36TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-08-17 2005-09-06 Address 444 MADISON AVENUE, 36TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-07-21 2005-09-06 Address 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081015000233 2008-10-15 CERTIFICATE OF MERGER 2008-10-15
070914000497 2007-09-14 CERTIFICATE OF AMENDMENT 2007-09-14
070727003067 2007-07-27 BIENNIAL STATEMENT 2007-07-01
050906002345 2005-09-06 BIENNIAL STATEMENT 2005-07-01
030630002773 2003-06-30 BIENNIAL STATEMENT 2003-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State