Name: | PROGRAM BROKERAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1993 (32 years ago) |
Entity Number: | 1751061 |
ZIP code: | 60606 |
County: | New York |
Place of Formation: | Delaware |
Address: | 150 N RIVERSIDE PLAZA, FLOOR 17, OFFICER, IL, United States, 60606 |
Principal Address: | 5 BRYANT PARK, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PAUL COLLINS | Chief Executive Officer | 180 RIVER ROAD, 2ND FLOOR, SUMMIT, NJ, United States, 07901 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 150 N RIVERSIDE PLAZA, FLOOR 17, OFFICER, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-11 | 2023-08-11 | Address | 5 BRYANT PARK, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-08-11 | 2023-08-11 | Address | 180 RIVER ROAD, 2ND FLOOR, SUMMIT, NJ, 07901, USA (Type of address: Chief Executive Officer) |
2017-08-24 | 2023-08-11 | Address | 5 BRYANT PARK, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2014-11-24 | 2023-08-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-11-24 | 2023-08-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230811000911 | 2023-08-11 | BIENNIAL STATEMENT | 2023-08-01 |
210803000107 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190814060041 | 2019-08-14 | BIENNIAL STATEMENT | 2019-08-01 |
170824006060 | 2017-08-24 | BIENNIAL STATEMENT | 2017-08-01 |
150817006030 | 2015-08-17 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State