Search icon

Broadpoint Capital, Inc.

Branch

Company Details

Name: Broadpoint Capital, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 23 Feb 1979 (46 years ago)
Date of Dissolution: 20 Oct 2008 (16 years ago)
Date of Status Change: 20 Oct 2008 (16 years ago)
Branch of: Broadpoint Capital, Inc., NEW YORK (Company Number 3600772)
Identification Number: 000024752
Place of Formation: NEW YORK
Principal Address: 677 BROADWAY, ALBANY, NY, 12207-2990, USA
Purpose: SECURITIES BROKER DEALER
Historical names: FIRST ALBANY CORPORATION
First Albany Capital Inc.

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
ALAN P GOLDBERG PRESIDENT 677 BROADWAY ALBANY, NY 12207-2990 USA

Events

Type Date Old Value New Value
Name Change 2007-11-28 First Albany Capital Inc. Broadpoint Capital, Inc.
Name Change 2004-05-25 FIRST ALBANY CORPORATION First Albany Capital Inc.

Filings

Number Name File Date
200839438090 Statement of Change of Registered/Resident Agent Office 2008-12-04
200836534470 Revocation Certificate For Failure to File the Annual Report for the Year 2008-10-20
200812796120 Revocation Notice For Failure to File An Annual Report 2008-08-04
200703479710 Application for Amended Certificate of Authority 2007-11-28

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State