Search icon

CHARTER BROKERAGE LLC

Headquarter

Company Details

Name: CHARTER BROKERAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2003 (22 years ago)
Entity Number: 2885310
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
M06000003011
State:
FLORIDA
Type:
Headquarter of
Company Number:
0862994
State:
CONNECTICUT

Legal Entity Identifier

LEI Number:
5493000Z2CE4WNOAE176

Registration Details:

Initial Registration Date:
2018-04-26
Next Renewal Date:
2019-04-25
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-03-02 2025-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-02 2025-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-06-14 2023-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-06-14 2023-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-03-11 2013-06-14 Address 383 MAIN AVENUE, NORWALK, CT, 06851, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302002237 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230302001717 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210318060028 2021-03-18 BIENNIAL STATEMENT 2021-03-01
190321060074 2019-03-21 BIENNIAL STATEMENT 2019-03-01
170327006097 2017-03-27 BIENNIAL STATEMENT 2017-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State