Name: | BROKERS INTERNATIONAL FINANCIAL SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jun 2007 (18 years ago) |
Date of dissolution: | 16 Dec 2021 |
Entity Number: | 3532874 |
ZIP code: | 50322 |
County: | New York |
Place of Formation: | Iowa |
Address: | 4135 nw urbandale drive, URBANDALE, IA, United States, 50322 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 4135 nw urbandale drive, URBANDALE, IA, United States, 50322 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-21 | 2021-12-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-05-21 | 2016-04-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-06-28 | 2016-04-21 | Address | 102 SE 13TH STREET, PO BOX 634, PANORA, IA, 50216, USA (Type of address: Service of Process) |
2007-08-02 | 2012-05-21 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-08-02 | 2011-06-28 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-06-19 | 2007-08-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211217002134 | 2021-12-16 | SURRENDER OF AUTHORITY | 2021-12-16 |
210706000192 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
190620060150 | 2019-06-20 | BIENNIAL STATEMENT | 2019-06-01 |
170626006038 | 2017-06-26 | BIENNIAL STATEMENT | 2017-06-01 |
160421000430 | 2016-04-21 | CERTIFICATE OF CHANGE | 2016-04-21 |
150603007184 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
130611006626 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
120521000631 | 2012-05-21 | CERTIFICATE OF CHANGE | 2012-05-21 |
110628002594 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
090617002075 | 2009-06-17 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State