Search icon

BSI BROKERAGE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 W 56TH ST, STE 2001, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MATTHEW D LLOYD Chief Executive Officer 156 W 56TH ST, STE 2001, NEW YORK, NY, United States, 10019

History

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)

Filings

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