Search icon

DH BROKERAGE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DH BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1998 (27 years ago)
Entity Number: 2306074
ZIP code: 10038
County: Kings
Place of Formation: New York
Principal Address: 501 MILLIFIORA LANE, KISSIMMEE, FL, United States, 34759
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANNETTE DIXON Chief Executive Officer 501 MILLIFIORA LANE, KISSIMMEE, FL, United States, 34759

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Links between entities

Type:
Headquarter of
Company Number:
F13000000107
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
2024-10-21 2024-10-21 Address 501 MILLIFIORA LANE, KISSIMMEE, FL, 34759, USA (Type of address: Chief Executive Officer)
2023-04-04 2024-10-21 Address 501 MILLIFIORA LANE, KISSIMMEE, FL, 34759, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 501 MILLIFIORA LANE, KISSIMMEE, FL, 34759, USA (Type of address: Chief Executive Officer)
2023-04-04 2024-10-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-04-04 2024-10-21 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241021000167 2024-10-21 BIENNIAL STATEMENT 2024-10-21
230404000373 2023-04-04 BIENNIAL STATEMENT 2022-10-01
220505002316 2022-05-05 BIENNIAL STATEMENT 2020-10-01
200618060087 2020-06-18 BIENNIAL STATEMENT 2018-10-01
170329006180 2017-03-29 BIENNIAL STATEMENT 2016-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
149936 CL VIO INVOICED 2011-04-28 1250 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State