Search icon

DIVERSIFIED GROUP BROKERAGE CORPORATION

Branch

Company Details

Name: DIVERSIFIED GROUP BROKERAGE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1996 (28 years ago)
Branch of: DIVERSIFIED GROUP BROKERAGE CORPORATION, Connecticut (Company Number 0110970)
Entity Number: 2086967
ZIP code: 06447
County: Albany
Place of Formation: Connecticut
Address: 369 NORTH MAIN ST, MARLBOROUGH, CT, United States, 06447

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 369 NORTH MAIN ST, MARLBOROUGH, CT, United States, 06447

Chief Executive Officer

Name Role Address
DANIEL J SOUCIER Chief Executive Officer 369 NORTH MAIN ST, MARLBOROUGH, CT, United States, 06447

History

Start date End date Type Value
2004-12-22 2006-11-03 Address 21 AUSTIN DR / PO BOX 416, MARLBOROUGH, CT, 06447, USA (Type of address: Service of Process)
1998-11-09 2006-11-03 Address 21 AUSTIN DR, MARLBOROUGH, CT, 06447, USA (Type of address: Chief Executive Officer)
1998-11-09 2006-11-03 Address 21 AUSTIN DR, MARLBOROUGH, CT, 06447, USA (Type of address: Principal Executive Office)
1996-11-25 2004-12-22 Address 21 AUSTIN DR P O BOX 416, MARLBOROUGH, CT, 06447, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102060947 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006821 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101006510 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141107006250 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121217002295 2012-12-17 BIENNIAL STATEMENT 2012-11-01
101117002524 2010-11-17 BIENNIAL STATEMENT 2010-11-01
061103002452 2006-11-03 BIENNIAL STATEMENT 2006-11-01
041222002028 2004-12-22 BIENNIAL STATEMENT 2004-11-01
021030002560 2002-10-30 BIENNIAL STATEMENT 2002-11-01
001110002038 2000-11-10 BIENNIAL STATEMENT 2000-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State