KINGSBROOK BROKERAGE SERVICE, INC.

Name: | KINGSBROOK BROKERAGE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1960 (65 years ago) |
Entity Number: | 132536 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
APRIL GOLDBERG | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-14 | 2024-10-14 | Address | 32 BROADWAY, STE 214, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2024-10-14 | 2024-10-14 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2008-10-27 | 2024-10-14 | Address | 32 BROADWAY, STE 214, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2008-10-27 | 2024-10-14 | Address | 32 BROADWAY, STE 214, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2002-03-18 | 2008-10-27 | Address | 160 BROADWAY, STE 800 E BLDG, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241014001551 | 2024-10-14 | BIENNIAL STATEMENT | 2024-10-14 |
180524002039 | 2018-05-24 | BIENNIAL STATEMENT | 2016-10-01 |
101118002347 | 2010-11-18 | BIENNIAL STATEMENT | 2010-10-01 |
081027002519 | 2008-10-27 | BIENNIAL STATEMENT | 2008-10-01 |
020318002727 | 2002-03-18 | BIENNIAL STATEMENT | 2000-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State