Search icon

B&L BROKERAGE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B&L BROKERAGE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2007 (18 years ago)
Entity Number: 3566536
ZIP code: 10005
County: New York
Place of Formation: Indiana
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 111 CONGRESSIONAL BLVD, SUITE 500, CARMEL, IN, United States, 46032

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICAHEL J. MILLER Chief Executive Officer 111 CONGRESSIONAL BLVD, SUITE 500, CARMEL, IN, United States, 46032

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 111 CONGRESSIONAL BLVD, SUITE 500, CARMEL, IN, 46032, USA (Type of address: Chief Executive Officer)
2023-09-01 2025-01-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-09-01 2025-01-29 Address 111 CONGRESSIONAL BLVD, SUITE 500, CARMEL, IN, 46032, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 111 CONGRESSIONAL BLVD, SUITE 500, CARMEL, IN, 46032, USA (Type of address: Chief Executive Officer)
2020-03-17 2023-09-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129001615 2024-12-19 CERTIFICATE OF CHANGE BY ENTITY 2024-12-19
230901006519 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210903000338 2021-09-03 BIENNIAL STATEMENT 2021-09-03
200317000661 2020-03-17 CERTIFICATE OF CHANGE 2020-03-17
190903060239 2019-09-03 BIENNIAL STATEMENT 2019-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State