Name: | BSI BROKERAGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1996 (29 years ago) |
Entity Number: | 2029070 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 156 W 56TH ST, STE 2001, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156 W 56TH ST, STE 2001, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MATTHEW D LLOYD | Chief Executive Officer | 156 W 56TH ST, STE 2001, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-14 | 2004-05-14 | Address | 444 E 82ND ST APT. 18A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1998-05-14 | 2004-05-14 | Address | 156 WEST 56TH ST, SUITE 2001, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1998-05-14 | 2004-05-14 | Address | ATTN: JAMES KARDON, ESQ, 350 FIFTH AVE 37TH FLR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1996-05-13 | 1998-05-14 | Address | 350 FIFTH AVENUE, 37TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070816000384 | 2007-08-16 | CERTIFICATE OF AMENDMENT | 2007-08-16 |
060508002949 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
040514002001 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
020424002026 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
000517002541 | 2000-05-17 | BIENNIAL STATEMENT | 2000-05-01 |
980514002214 | 1998-05-14 | BIENNIAL STATEMENT | 1998-05-01 |
960513000338 | 1996-05-13 | APPLICATION OF AUTHORITY | 1996-05-13 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State