Name: | PROVIDENCE BROKERAGE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 May 2007 (18 years ago) |
Entity Number: | 3524268 |
ZIP code: | 11797 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100 CROSSWAYS PARK WEST, STE 413, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
PROVIDENCE BROKERAGE SERVICES, LLC | DOS Process Agent | 100 CROSSWAYS PARK WEST, STE 413, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-16 | 2025-05-01 | Address | 100 CROSSWAYS PARK WEST, STE 413, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2023-03-03 | 2023-05-16 | Address | 100 CROSSWAYS PARK WEST, STE 413, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2019-05-13 | 2023-03-03 | Address | 100 CROSSWAYS PARK WEST, STE 413, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2015-05-13 | 2019-05-13 | Address | 100 CROSSWAYS PARK DRIVE, STE 413, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2009-05-19 | 2015-05-13 | Address | 135 CROSSWAYS PARK DRIVE, STE 402, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501049725 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230516001269 | 2023-05-16 | BIENNIAL STATEMENT | 2023-05-01 |
230303002496 | 2023-03-03 | BIENNIAL STATEMENT | 2021-05-01 |
190513060636 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
170508006703 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State