Search icon

JAMES BROKERAGE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES BROKERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1986 (39 years ago)
Date of dissolution: 24 Dec 2007
Entity Number: 1092325
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 80 CUTTER MILL RD, #200, GREAT NECK, NY, United States, 11021
Principal Address: 80 CUTTER MILL RD, SUITE 200, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW B BELFER Chief Executive Officer 80 CUTTER MILL RD, STE 200, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 CUTTER MILL RD, #200, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1998-06-22 2000-06-02 Address 80 CUTTER MILL RD, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1993-03-15 1998-06-22 Address 40 CUTTER MILL ROAD, SUITE 401, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-03-15 1998-06-22 Address 40 CUTTER MILL ROAD, SUITE 401, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1993-03-15 1998-06-22 Address 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1986-06-20 1993-03-15 Address SCHLESINGER & KUH, 555 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071224000168 2007-12-24 CERTIFICATE OF DISSOLUTION 2007-12-24
060612002192 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040707002437 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020605002641 2002-06-05 BIENNIAL STATEMENT 2002-06-01
000602002358 2000-06-02 BIENNIAL STATEMENT 2000-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State