Name: | FEINBERG BROS. AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1971 (53 years ago) |
Entity Number: | 316577 |
ZIP code: | 10468 |
County: | New York |
Place of Formation: | New York |
Address: | 31 BEDFORD PARK BLVD, BRONX, NY, United States, 10468 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FEINBERG BROS. AGENCY INC., CONNECTICUT | 0110179 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JOEL D. FEINBERG | Chief Executive Officer | 31 BEDFORD PARK BLVD, BRONX, NY, United States, 10468 |
Name | Role | Address |
---|---|---|
JOEL D. FEINBERG | DOS Process Agent | 31 BEDFORD PARK BLVD, BRONX, NY, United States, 10468 |
Number | Type | End date |
---|---|---|
10311202748 | CORPORATE BROKER | 2025-06-29 |
109925504 | REAL ESTATE PRINCIPAL OFFICE | No data |
40RU0918182 | REAL ESTATE SALESPERSON | 2024-10-04 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-08 | 2011-10-31 | Address | 31 BEDFORD PARK BLVD, BRONX, NY, 10468, USA (Type of address: Principal Executive Office) |
1999-11-08 | 2011-10-31 | Address | 31 BEDFORD PARK BLVD, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer) |
1999-11-08 | 2011-10-31 | Address | 31 BEDFORD PARK BLVD, BRONX, NY, 10468, USA (Type of address: Service of Process) |
1993-10-12 | 1999-11-08 | Address | 31 BEDFORD PARK BOULEVARD, BRONX, NY, 10468, USA (Type of address: Service of Process) |
1992-10-20 | 1999-11-08 | Address | 31 BEDFORD PARK BLVD, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer) |
1992-10-20 | 1999-11-08 | Address | 31 BEDFORD PARK BLVD, BRONX, NY, 10468, USA (Type of address: Principal Executive Office) |
1971-10-21 | 1993-10-12 | Address | 31 BEDFORD PARK BLVD., BRONX, NY, 10468, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191003061292 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171003006885 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151001006457 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131011006433 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111031002106 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
091006002755 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
071015002709 | 2007-10-15 | BIENNIAL STATEMENT | 2007-10-01 |
051121002493 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
031015002262 | 2003-10-15 | BIENNIAL STATEMENT | 2003-10-01 |
C327565-1 | 2003-02-20 | ASSUMED NAME LLC INITIAL FILING | 2003-02-20 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State