Search icon

BROKERS INTERNATIONAL, LTD.

Company Details

Name: BROKERS INTERNATIONAL, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1999 (26 years ago)
Date of dissolution: 03 Aug 2021
Entity Number: 2421027
ZIP code: 10005
County: New York
Place of Formation: Iowa
Principal Address: 4135 NW URBANDALE DRIVE, URBANDALE, IA, United States, 50322
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK W. WILLIAMS Chief Executive Officer 4135 NW URBANDALE DRIVE, URBANDALE, IA, United States, 50322

History

Start date End date Type Value
2019-01-28 2021-08-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-08-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-09-11 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-09-11 2021-08-04 Address 4135 NW URBANDALE DRIVE, URBANDALE, IA, 50322, 7928, USA (Type of address: Chief Executive Officer)
2015-09-15 2017-09-11 Address 1200 E. MAIN, PANORA, IA, 50216, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210804002195 2021-08-03 CERTIFICATE OF TERMINATION 2021-08-03
190926060072 2019-09-26 BIENNIAL STATEMENT 2019-09-01
SR-29859 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87021 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170911006286 2017-09-11 BIENNIAL STATEMENT 2017-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State