Name: | CONSOLIDATED BROKERAGE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 2001 (24 years ago) |
Date of dissolution: | 21 Jan 2015 |
Entity Number: | 2677499 |
ZIP code: | 35243 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3535 GRANDVIEW PARKWAY, SUITE 600, BIRMINGHAM, AL, United States, 35243 |
Principal Address: | 3535 GRANDVIEW PKWY, STE 600, BIRMINGHAM, AL, United States, 35243 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES R. GELDER | Chief Executive Officer | 3535 GRANDVIEW PKWY, STE 600, BIRMINGTON, AL, United States, 35243 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3535 GRANDVIEW PARKWAY, SUITE 600, BIRMINGHAM, AL, United States, 35243 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-09 | 2013-09-11 | Address | 500 W MADISON ST, STE 2400, CHICAGO, IL, 60661, USA (Type of address: Principal Executive Office) |
2009-10-09 | 2013-09-11 | Address | 3535 GRANDVIEW PKWY, STE 600, BIRMINGTON, AL, 35243, USA (Type of address: Chief Executive Officer) |
2007-11-14 | 2009-10-09 | Address | 3535 GRANDVIEW PKWY STE 600, BIRMINGHAM, AL, 35243, USA (Type of address: Chief Executive Officer) |
2005-12-06 | 2007-11-14 | Address | 3535 GRANDVIEW PKWY STE 600, BIRMINGHAM, AL, 35243, USA (Type of address: Chief Executive Officer) |
2004-06-04 | 2015-01-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150121000290 | 2015-01-21 | SURRENDER OF AUTHORITY | 2015-01-21 |
130911006848 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
110930002408 | 2011-09-30 | BIENNIAL STATEMENT | 2011-09-01 |
091009002157 | 2009-10-09 | BIENNIAL STATEMENT | 2009-09-01 |
071114002246 | 2007-11-14 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State