Search icon

ADVANCE & SECURE BROKERAGE, INC.

Company Details

Name: ADVANCE & SECURE BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1987 (38 years ago)
Entity Number: 1144013
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 118 BAXTER ST, SUITE 505, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHIRLEY S WONG DOS Process Agent 118 BAXTER ST, SUITE 505, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
SHIRLEY S WONG Chief Executive Officer 118 BAXTER ST, SUITE 505, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 118 BAXTER ST, SUITE 505, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-02-02 2025-02-02 Address 221 CANAL STREET, #601, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-07-22 Address 221 CANAL STREET, #601, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-07-22 2025-02-02 Address 118 BAXTER ST, SUITE 505, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-07-22 Address 118 BAXTER ST, SUITE 505, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-07-22 2025-02-02 Address 118 BAXTER ST, SUITE 505, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2024-07-22 2025-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-22 2025-02-02 Address 221 CANAL STREET, #601, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1997-02-25 2024-07-22 Address 221 CANAL STREET, #601, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1997-02-25 2024-07-22 Address 221 CANAL STREET, #601, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000795 2025-02-02 BIENNIAL STATEMENT 2025-02-02
240722001466 2024-07-22 BIENNIAL STATEMENT 2024-07-22
211006002530 2021-10-06 BIENNIAL STATEMENT 2021-10-06
110321002905 2011-03-21 BIENNIAL STATEMENT 2011-02-01
090205002717 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070212002593 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050405002699 2005-04-05 BIENNIAL STATEMENT 2005-02-01
030130002134 2003-01-30 BIENNIAL STATEMENT 2003-02-01
010213002490 2001-02-13 BIENNIAL STATEMENT 2001-02-01
990210002059 1999-02-10 BIENNIAL STATEMENT 1999-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State