Search icon

CONTINENTAL BROKERAGE CORP.

Headquarter

Company Details

Name: CONTINENTAL BROKERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1998 (27 years ago)
Entity Number: 2220408
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 25 Roslyn Rd., 1st Fl., Mineola, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONTINENTAL BROKERAGE CORP. DOS Process Agent 25 Roslyn Rd., 1st Fl., Mineola, NY, United States, 11501

Chief Executive Officer

Name Role Address
HOWARD BARON Chief Executive Officer 25 ROSLYN RD., 1ST FL., MINEOLA, NY, United States, 11501

Links between entities

Type:
Headquarter of
Company Number:
0949954
State:
CONNECTICUT

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 1 OLD COUNTRY RD, STE 467, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-01-25 Address 25 ROSLYN RD., 1ST FL., MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2002-01-17 2024-01-25 Address 1 OLD COUNTRY RD, STE 467, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
1998-01-22 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-22 2024-01-25 Address 118-21 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125003761 2024-01-25 BIENNIAL STATEMENT 2024-01-25
140707002106 2014-07-07 BIENNIAL STATEMENT 2014-01-01
120410002113 2012-04-10 BIENNIAL STATEMENT 2012-01-01
100205002350 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080122002465 2008-01-22 BIENNIAL STATEMENT 2008-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State