Search icon

ACTUAL BROKERAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACTUAL BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1994 (31 years ago)
Date of dissolution: 26 Apr 2024
Entity Number: 1784501
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2166 E 21ST STR., BROOKLYN, NY, United States, 11229
Principal Address: 2166 EAST 21ST STREET, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACTUAL BROKERAGE, INC. DOS Process Agent 2166 E 21ST STR., BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
ALEXANDER ZAYATS Chief Executive Officer 2166 EAST 21ST ST, BROOKLYN, NY, United States, 11229

Licenses

Number Type End date
31ZA0573558 CORPORATE BROKER 2025-08-21
109913685 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2020-01-02 2024-05-07 Address 2166 E 21ST STR., BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2003-12-30 2024-05-07 Address 2166 EAST 21ST ST, BROOKLYN, NY, 11229, 3608, USA (Type of address: Chief Executive Officer)
2000-02-01 2020-01-02 Address 2166 EAST 21ST STREET, BROOKLYN, NY, 11229, 3608, USA (Type of address: Service of Process)
2000-02-01 2003-12-30 Address 2166 EAST 21ST STREET, BROOKLYN, NY, 11229, 3608, USA (Type of address: Chief Executive Officer)
1996-02-15 2000-02-01 Address 2166 EAST 21ST STREET, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240507004293 2024-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-26
200102061098 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102007177 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160210006079 2016-02-10 BIENNIAL STATEMENT 2016-01-01
140219002440 2014-02-19 BIENNIAL STATEMENT 2014-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State