Search icon

MCQUILLING BROKERAGE PARTNERS, INC.

Company Details

Name: MCQUILLING BROKERAGE PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2009 (16 years ago)
Entity Number: 3877580
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1035 Stewart Avenue, Suite 100 - McQuilling, Garden City, NY, United States, 11530
Principal Address: 1035 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SCHIMDT Chief Executive Officer 1035 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
MCQUILLING BROKERAGE PARTNERS, INC. DOS Process Agent 1035 Stewart Avenue, Suite 100 - McQuilling, Garden City, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
133641075
Plan Year:
2011
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 1035 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2012-02-02 2023-11-01 Address 1035 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2009-11-12 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-12 2023-11-01 Address 1035 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101036806 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220127002456 2022-01-27 BIENNIAL STATEMENT 2022-01-27
191115002040 2019-11-15 BIENNIAL STATEMENT 2019-11-01
171124002025 2017-11-24 BIENNIAL STATEMENT 2017-11-01
170323006094 2017-03-23 BIENNIAL STATEMENT 2015-11-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State