Search icon

AMERICAN BROKERAGE SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DANIEL DUBYK Chief Executive Officer 805 E WILLOW GROVE AVE, WYNDMOOR, PA, United States, 19038

DOS Process Agent

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001

History

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)

Filings

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