Search icon

NATIONAL BROKERAGE LLC

Company Details

Name: NATIONAL BROKERAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2010 (14 years ago)
Entity Number: 4033252
ZIP code: 12205
County: Erie
Place of Formation: New York
Address: 1218 CENTRAL AVE,, STE 100, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE,, STE 100, ALBANY, NY, United States, 12205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Type End date
10311209289 CORPORATE BROKER 2025-08-09
109940160 REAL ESTATE PRINCIPAL OFFICE No data
40FE0835482 REAL ESTATE SALESPERSON 2026-05-20
10401375644 REAL ESTATE SALESPERSON 2025-04-16
10401363134 REAL ESTATE SALESPERSON 2027-01-20

History

Start date End date Type Value
2021-05-17 2024-01-24 Address 1218 CENTRAL AVE,, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2016-05-23 2021-05-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-05-23 2021-05-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-12-21 2016-05-23 Address 350 WINDWARD DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240124001240 2024-01-24 BIENNIAL STATEMENT 2024-01-24
210517000875 2021-05-17 CERTIFICATE OF CHANGE 2021-05-17
201229060011 2020-12-29 BIENNIAL STATEMENT 2020-12-01
200528060245 2020-05-28 BIENNIAL STATEMENT 2018-12-01
160523000233 2016-05-23 CERTIFICATE OF CHANGE 2016-05-23
141215006358 2014-12-15 BIENNIAL STATEMENT 2014-12-01
140121000957 2014-01-21 CERTIFICATE OF AMENDMENT 2014-01-21
130108002222 2013-01-08 BIENNIAL STATEMENT 2012-12-01
110512000099 2011-05-12 CERTIFICATE OF PUBLICATION 2011-05-12
110202000101 2011-02-02 CERTIFICATE OF AMENDMENT 2011-02-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0909117 Other Contract Actions 2009-11-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-02
Termination Date 2010-12-30
Date Issue Joined 2009-12-18
Pretrial Conference Date 2010-02-04
Section 2813
Sub Section 28
Status Terminated

Parties

Name BENTLEY ASSET GROUP, LLC
Role Plaintiff
Name NATIONAL BROKERAGE LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State