Search icon

E & E BROKERAGE INC.

Company Details

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

DOS Process Agent

Name Role Address
ELIYAHU POLATSECK DOS Process Agent 790 WYTHE AVE, 2-B, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
ELIYAHU POLATSECK Chief Executive Officer 790 WYTHE AVE, 2-B, BROOKLYN, NY, United States, 11211

History

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)

Filings

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