Search icon

HELMAR BROKERAGE LTD.

Company Details

Name: HELMAR BROKERAGE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1991 (34 years ago)
Date of dissolution: 06 Jan 2012
Entity Number: 1568517
ZIP code: 10003
County: Kings
Place of Formation: New York
Address: 205 3RD AVE, APT 14H, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 3RD AVE, APT 14H, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
STEWART R JACOBY Chief Executive Officer 205 3RD AVE, APT 14H, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2003-07-24 2011-08-31 Address 4405 AVE D, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
1997-07-29 2011-08-31 Address 4405 AVE D, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
1997-07-29 2003-07-24 Address 4405 AVE D, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
1997-07-29 2011-08-31 Address 4405 AVE D, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
1994-01-10 1997-07-29 Address 4405 AVENUE D, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120106000599 2012-01-06 CERTIFICATE OF DISSOLUTION 2012-01-06
110831002533 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090807002122 2009-08-07 BIENNIAL STATEMENT 2009-08-01
070809003304 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051021002399 2005-10-21 BIENNIAL STATEMENT 2005-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State