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
Name | Role | Address |
---|---|---|
ROBERT FINE | Chief Executive Officer | ONE PENN PLAZA, 42ND FL, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
OLSHAN GRUNDMAN FROME & ROSENZWEIG | DOS Process Agent | 65 EAST 55TH ST, NEW YORK, NY, United States, 10022 |
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 |
---|---|---|---|
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) |
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