Name: | D & T BROKERAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1987 (38 years ago) |
Date of dissolution: | 11 Apr 2024 |
Entity Number: | 1171647 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 100 MOTT ST, 2ND FL, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
D & T BROKERAGE INC. | DOS Process Agent | 100 MOTT ST, 2ND FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
PENNY CHIN | Chief Executive Officer | 100 MOTT ST, 2ND FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-24 | 2024-04-24 | Address | 100 MOTT ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-05-27 | 2021-05-24 | Address | 100 MOTT ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-05-27 | 2024-04-24 | Address | 100 MOTT ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1997-05-30 | 2011-05-27 | Address | 100 MOTT STREET, 2ND FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1997-05-30 | 2011-05-27 | Address | 100 MOTT STREET, 2ND FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240424001724 | 2024-04-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-11 |
210524060353 | 2021-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
190501060528 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170613006255 | 2017-06-13 | BIENNIAL STATEMENT | 2017-05-01 |
150511006159 | 2015-05-11 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State