Search icon

CONSOLIDATED BROKERAGE SERVICES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES R. GELDER Chief Executive Officer 3535 GRANDVIEW PKWY, STE 600, BIRMINGTON, AL, United States, 35243

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3535 GRANDVIEW PARKWAY, SUITE 600, BIRMINGHAM, AL, United States, 35243

History

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)

Filings

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