Name: | BROKER.PRO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 2011 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4038684 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 353 WE 56TH ST #7G, NEW YORK, NY, United States, 10019 |
Principal Address: | 353W 56TH ST, APT 7G, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 353 WE 56TH ST #7G, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SEBASTIAN THURNER | Agent | 353 WE 56TH ST #7G, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
SEBASTIAN THURNER | Chief Executive Officer | 353W 56TH ST, APT 7G, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-05 | 2011-05-27 | Address | 350 5TH AVENUE 59TH FL, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2189635 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
130206006038 | 2013-02-06 | BIENNIAL STATEMENT | 2013-01-01 |
110527000357 | 2011-05-27 | CERTIFICATE OF CHANGE | 2011-05-27 |
110105000823 | 2011-01-05 | CERTIFICATE OF INCORPORATION | 2011-01-05 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State