Name: | AMERICAN BROKERAGE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 2003 (22 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2851193 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 805 E WILLOW GROVE AVE, WYNDMOOR, PA, United States, 19038 |
Address: | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DANIEL DUBYK | Chief Executive Officer | 805 E WILLOW GROVE AVE, WYNDMOOR, PA, United States, 19038 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-02 | 2008-10-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-01-02 | 2008-10-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1807094 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
090210002834 | 2009-02-10 | BIENNIAL STATEMENT | 2009-01-01 |
081016000898 | 2008-10-16 | CERTIFICATE OF CHANGE | 2008-10-16 |
061228002681 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
050426002810 | 2005-04-26 | BIENNIAL STATEMENT | 2005-01-01 |
030102000266 | 2003-01-02 | APPLICATION OF AUTHORITY | 2003-01-02 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State