Search icon

FEINBERG BROS. AGENCY INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of FEINBERG BROS. AGENCY INC., CONNECTICUT 0110179 CONNECTICUT

Chief Executive Officer

Name Role Address
JOEL D. FEINBERG Chief Executive Officer 31 BEDFORD PARK BLVD, BRONX, NY, United States, 10468

DOS Process Agent

Name Role Address
JOEL D. FEINBERG DOS Process Agent 31 BEDFORD PARK BLVD, BRONX, NY, United States, 10468

Licenses

Number Type End date
10311202748 CORPORATE BROKER 2025-06-29
109925504 REAL ESTATE PRINCIPAL OFFICE No data
40RU0918182 REAL ESTATE SALESPERSON 2024-10-04

History

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)

Filings

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