Search icon

BROKER DEALER FINANCIAL SERVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BROKER DEALER FINANCIAL SERVICES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1999 (26 years ago)
Entity Number: 2441765
ZIP code: 12207
County: New York
Place of Formation: Iowa
Principal Address: 140 SOUTH 68TH STREET, WEST DES MOINES, IA, United States, 50266
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LISA SMITH Chief Executive Officer 140 SOUTH 68TH STREET, WEST DES MOINES, IA, United States, 50266

History

Start date End date Type Value
2024-11-22 2025-04-29 Address 140 SOUTH 68TH STREET, WEST DES MOINES, IA, 50266, USA (Type of address: Chief Executive Officer)
2024-11-22 2025-04-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-11-22 2025-04-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-11-01 2024-11-22 Address 140 SOUTH 68TH STREET, WEST DES MOINES, IA, 50266, USA (Type of address: Chief Executive Officer)
2016-12-15 2024-11-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250429000175 2025-04-28 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-04-28
241122002631 2024-11-21 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-11-21
171101006146 2017-11-01 BIENNIAL STATEMENT 2017-11-01
161215000557 2016-12-15 CERTIFICATE OF CHANGE 2016-12-15
151125006091 2015-11-25 BIENNIAL STATEMENT 2015-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State