Name: | E & E BROKERAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1987 (37 years ago) |
Entity Number: | 1218812 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 195 WILSON ST., BROOKLYN, NY, United States, 11211 |
Address: | 790 WYTHE AVE, 2-B, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIYAHU POLATSECK | DOS Process Agent | 790 WYTHE AVE, 2-B, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
ELIYAHU POLATSECK | Chief Executive Officer | 790 WYTHE AVE, 2-B, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-31 | 2007-11-14 | Address | 6 NEILL RD., SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
1999-12-13 | 2001-10-31 | Address | 195 WILSON ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1999-12-13 | 2007-11-14 | Address | 195 WILSON ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1999-12-13 | 2001-10-31 | Address | 195 WILSON ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1993-11-15 | 1999-12-13 | Address | 195 WILSON STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1993-11-15 | 1999-12-13 | Address | 626 WYTHE PLACE 7-D, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1987-11-18 | 1999-12-13 | Address | 626 WYTHE PLACE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071114002361 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
051209002404 | 2005-12-09 | BIENNIAL STATEMENT | 2005-11-01 |
031028002807 | 2003-10-28 | BIENNIAL STATEMENT | 2003-11-01 |
011031002178 | 2001-10-31 | BIENNIAL STATEMENT | 2001-11-01 |
991213002418 | 1999-12-13 | BIENNIAL STATEMENT | 1999-11-01 |
971107002488 | 1997-11-07 | BIENNIAL STATEMENT | 1997-11-01 |
931115002254 | 1993-11-15 | BIENNIAL STATEMENT | 1993-11-01 |
B568469-3 | 1987-11-18 | CERTIFICATE OF INCORPORATION | 1987-11-18 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State