Search icon

INLINE BROKERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INLINE BROKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1990 (35 years ago)
Entity Number: 1455801
ZIP code: 10175
County: New York
Place of Formation: New York
Address: 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175
Principal Address: 300 9TH AVE, BELMAR, NJ, United States, 07719

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O RICHARD L. HERZFELD DOS Process Agent 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175

Chief Executive Officer

Name Role Address
EUGENE LEONARD JR Chief Executive Officer 14 WALL ST, 30TH FL, NEW YORK, NY, United States, 10005

Central Index Key

CIK number:
0000865365
Phone:
212-668-8700 X42

Latest Filings

Form type:
X-17A-5
File number:
008-42810
Filing date:
2005-02-25
File:
Form type:
FOCUSN
File number:
008-42810
Filing date:
2005-02-25
File:
Form type:
FOCUSN
File number:
008-42810
Filing date:
2004-03-01
File:
Form type:
X-17A-5
File number:
008-42810
Filing date:
2004-03-01
File:

History

Start date End date Type Value
1998-07-09 2000-03-10 Address 14 WALL ST 30TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1996-06-21 1998-07-09 Address 71 BROADWAY, SUITE 702, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1996-06-21 1998-07-09 Address 71 BROADWAY, SUITE 702, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1996-06-21 1998-07-09 Address 302 PASSAIC AVE, APT 3W, SPRINGVALE, NJ, 07762, USA (Type of address: Principal Executive Office)
1993-01-29 1996-06-21 Address 71 BDWY SUITE 702, C/O CHANCELLOR CONSULTANTS, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
020613002094 2002-06-13 BIENNIAL STATEMENT 2002-06-01
001228002123 2000-12-28 BIENNIAL STATEMENT 2000-06-01
000310000196 2000-03-10 CERTIFICATE OF CHANGE 2000-03-10
980709002241 1998-07-09 BIENNIAL STATEMENT 1998-06-01
960621002292 1996-06-21 BIENNIAL STATEMENT 1996-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State