Search icon

D & T BROKERAGE INC.

Company Details

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

DOS Process Agent

Name Role Address
D & T BROKERAGE INC. DOS Process Agent 100 MOTT ST, 2ND FL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
PENNY CHIN Chief Executive Officer 100 MOTT ST, 2ND FL, NEW YORK, NY, United States, 10013

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State