Search icon

TWO RIVERS BROKERAGE, INC.

Company Details

Name: TWO RIVERS BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 2005 (20 years ago)
Date of dissolution: 27 Jan 2025
Entity Number: 3230556
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Principal Address: 1186 E MAIN ST, Suite A, RIVERHEAD, NY, United States, 11901
Address: 1186 E. Main St., Suite A, Riverhead, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH T CESTARO Chief Executive Officer 1186 E MAIN ST, SUITE A, RIVERHEAD, NY, United States, 11901

Agent

Name Role Address
JOSEPH CESTARO Agent 23 MONTERREY DRIVE, ST. JAMES, NY, 11780

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1186 E. Main St., Suite A, Riverhead, NY, United States, 11901

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 1186 E MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 1186 E MAIN ST, SUITE A, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2012-10-16 2025-02-03 Address 23 MONTERREY DRIVE, ST. JAMES, NY, 11780, USA (Type of address: Registered Agent)
2012-10-16 2025-02-03 Address 23 MONTERREY DRIVE, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)
2007-07-27 2025-02-03 Address 1186 E MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203002623 2025-01-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-27
210917001119 2021-09-17 BIENNIAL STATEMENT 2021-09-17
190702060268 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170707006379 2017-07-07 BIENNIAL STATEMENT 2017-07-01
150714006147 2015-07-14 BIENNIAL STATEMENT 2015-07-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State