Name: | YALE BROKERAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1967 (58 years ago) |
Entity Number: | 208949 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 5110 12TH AVENUE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY ROSENBERG | Chief Executive Officer | 99 BAYBERRY RD, LAWRENCE, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5110 12TH AVENUE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-26 | 2024-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-02 | 2021-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-07-14 | 2017-04-04 | Address | 1328 48TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1967-04-12 | 2021-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1967-04-12 | 2010-07-14 | Address | 5110 12TH AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170404006931 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
160121006196 | 2016-01-21 | BIENNIAL STATEMENT | 2015-04-01 |
130903006482 | 2013-09-03 | BIENNIAL STATEMENT | 2013-04-01 |
110526002409 | 2011-05-26 | BIENNIAL STATEMENT | 2011-04-01 |
100714002513 | 2010-07-14 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State