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
Name | Role | Address |
---|---|---|
JOSEPH T CESTARO | Chief Executive Officer | 1186 E MAIN ST, SUITE A, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
JOSEPH CESTARO | Agent | 23 MONTERREY DRIVE, ST. JAMES, NY, 11780 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1186 E. Main St., Suite A, Riverhead, NY, United States, 11901 |
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) |
2007-07-27 | 2012-10-16 | Address | 1186 E MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
2005-07-14 | 2012-10-16 | Address | 30 33 EXPRESSWAY NORTH, HAUPPAUGE, NY, 11749, USA (Type of address: Registered Agent) |
2005-07-14 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-07-14 | 2007-07-27 | Address | 5507 NESCONSET HIWAY, MT. SINAI, NY, 11766, USA (Type of address: Service of Process) |
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 |
130806006282 | 2013-08-06 | BIENNIAL STATEMENT | 2013-07-01 |
121016000413 | 2012-10-16 | CERTIFICATE OF CHANGE | 2012-10-16 |
110801002275 | 2011-08-01 | BIENNIAL STATEMENT | 2011-07-01 |
090727002629 | 2009-07-27 | BIENNIAL STATEMENT | 2009-07-01 |
070727003063 | 2007-07-27 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State