Name: | BRIARWOOD BROKERAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1965 (60 years ago) |
Entity Number: | 184330 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 377 OAK STREET, SUITE 305, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIARWOOD BROKERAGE, INC. | DOS Process Agent | 377 OAK STREET, SUITE 305, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
KENNETH P. ERICKSON | Chief Executive Officer | 377 OAK STREET, SUITE 305, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-19 | 2021-02-05 | Address | 377 OAK STREET, SUITE 305, GARDEN CITY, NY, 11530, 6542, USA (Type of address: Service of Process) |
2015-10-23 | 2019-02-19 | Address | 377 OAK STREET SUITE 305, GARDEN CITY, NY, 11530, 6542, USA (Type of address: Service of Process) |
2005-03-29 | 2017-02-17 | Address | 261-20 HILLSIDE AVE, FLORAL PARK, NY, 11004, 1799, USA (Type of address: Chief Executive Officer) |
2005-03-29 | 2017-02-17 | Address | 261-20 HILLSIDE AVE, FLORAL PARK, NY, 11004, 1799, USA (Type of address: Principal Executive Office) |
2003-01-30 | 2005-03-29 | Address | 261-20 HILLSIDE AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210205060355 | 2021-02-05 | BIENNIAL STATEMENT | 2021-02-01 |
190219060055 | 2019-02-19 | BIENNIAL STATEMENT | 2019-02-01 |
170217006013 | 2017-02-17 | BIENNIAL STATEMENT | 2017-02-01 |
151023000511 | 2015-10-23 | CERTIFICATE OF CHANGE | 2015-10-23 |
130304006161 | 2013-03-04 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State