Search icon

GLEACHER & COMPANY SECURITIES, INC.

Branch

Company Details

Name: GLEACHER & COMPANY SECURITIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Apr 1979 (46 years ago)
Authority Date: 02 Apr 1979 (46 years ago)
Last Annual Report: 30 Jul 2009 (16 years ago)
Branch of: GLEACHER & COMPANY SECURITIES, INC., NEW YORK (Company Number 3966625)
Organization Number: 0116783
Principal Office: 677 BROADWAY, ALBANY, NY 122072990
Place of Formation: NEW YORK

Chairman

Name Role
Eric J Gleacher Chairman

CEO

Name Role
Lee Fensterstock CEO

Director

Name Role
GEORGE C. MCNAMEE Director
Patricia A Arciero-Craig Director
Marshall Cohen Director
Robert a Gerard Director
Victor Mandel Director
Mark Patterson Director
Frank S Plimpton Director
Bruce Rohde Director
Robert S Yingling Director
BARBARA C. MCNAMEE Director

Incorporator

Name Role
JOHN W. MANNING Incorporator
JOSEPH BOOCHEVER Incorporator
GLORIA M. PELGRIN Incorporator

CFO

Name Role
Robert I Turner CFO

President

Name Role
Peter J McNierney President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
BROADPOINT CAPITAL, INC. Old Name
FIRST ALBANY CORPORATION Old Name
FIRST ALBANY CAPITAL INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2010-11-02
Amendment 2010-05-10
Registered Agent name/address change 2010-04-19
Annual Report 2009-07-30
Annual Report 2008-10-14
Registered Agent name/address change 2008-09-16
Amendment 2007-10-26
Annual Report 2007-06-05
Annual Report 2006-06-06
Annual Report 2005-07-15

Sources: Kentucky Secretary of State