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. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ALAN P GOLDBERG | PRESIDENT | 677 BROADWAY ALBANY, NY 12207-2990 USA |
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. |
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