Search icon

COMMERCE AND INDUSTRY BROKERAGE INC.

Headquarter

Company Details

Name: COMMERCE AND INDUSTRY BROKERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2001 (24 years ago)
Entity Number: 2637029
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: 125 West 55th Street, Level 22, NEW YORK, NY, United States, 10019
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARK ADRIAN VORBACH Chief Executive Officer 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, United States, 10019

Agent

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

DOS Process Agent

Name Role Address
COMMERCE AND INDUSTRY BROKERAGE INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
F10000002903
State:
FLORIDA
Type:
Headquarter of
Company Number:
aa1c99f4-95d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0894869
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20141498146
State:
COLORADO
Type:
Headquarter of
Company Number:
1152245
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_67174577
State:
ILLINOIS

History

Start date End date Type Value
2023-05-11 2023-05-11 Address 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-05-24 2023-05-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-02 2023-05-11 Address 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-05-02 2021-05-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230511001405 2023-05-11 BIENNIAL STATEMENT 2023-05-01
210524060235 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190502061597 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-33374 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33373 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State