Search icon

STUYVESANT HEIGHTS BROKERAGE COMPANY, INC.

Company Details

Name: STUYVESANT HEIGHTS BROKERAGE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1989 (36 years ago)
Entity Number: 1367225
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 364 STUYVESANT AVE, BROOKLYN, NY, United States, 11233
Principal Address: 338 MCDONOUGH ST, BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES ATWELL DOS Process Agent 364 STUYVESANT AVE, BROOKLYN, NY, United States, 11233

Chief Executive Officer

Name Role Address
CHARLES ATWELL Chief Executive Officer 338 MCDONOUGH ST, BROOKLYN, NY, United States, 11233

History

Start date End date Type Value
2023-08-21 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2001-06-29 2003-06-30 Address 366 STUYVESANT AVE, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
1997-07-11 2001-06-29 Address 338 MCDONOUGH STREET, BROOKLYN, NY, 11233, USA (Type of address: Principal Executive Office)
1997-07-11 2001-06-29 Address 364 STUYVESANT AVENUE, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
1997-07-11 2001-06-29 Address 364 STUYVESANT AVENUE, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130729002169 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110831002080 2011-08-31 BIENNIAL STATEMENT 2011-07-01
090702002660 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070730002613 2007-07-30 BIENNIAL STATEMENT 2007-07-01
050831002679 2005-08-31 BIENNIAL STATEMENT 2005-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State