Search icon

BROKERNET USA, INC.

Branch

Company Details

Name: BROKERNET USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 2011 (14 years ago)
Date of dissolution: 07 Oct 2022
Branch of: BROKERNET USA, INC., Rhode Island (Company Number 000102575)
Entity Number: 4152938
ZIP code: 28210
County: New York
Place of Formation: Rhode Island
Address: 4725 PIEDMONT ROW DR, STE 600, CHARLOTTE, NC, United States, 28210
Principal Address: 100 METRO CENTER BLVD, UNIT 1, WARWICK, RI, United States, 02886

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4725 PIEDMONT ROW DR, STE 600, CHARLOTTE, NC, United States, 28210

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
SCOTT M. PURVIANCE Chief Executive Officer 4725 PIEDMONT ROW DR, SUITE 600, CHARLOTTE, NC, United States, 28210

History

Start date End date Type Value
2022-10-08 2022-10-08 Address 4725 PIEDMONT ROW DR, SUITE 600, CHARLOTTE, NC, 28210, USA (Type of address: Chief Executive Officer)
2019-10-01 2022-10-08 Address 4725 PIEDMONT ROW DR, SUITE 600, CHARLOTTE, NC, 28210, USA (Type of address: Chief Executive Officer)
2019-10-01 2022-10-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-02 2019-10-01 Address 4725 PIEDMONT ROW DR, SUITE 600, CHARLOTTE, NC, 28210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221008000648 2022-10-07 SURRENDER OF AUTHORITY 2022-10-07
211001000772 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191001060758 2019-10-01 BIENNIAL STATEMENT 2019-10-01
SR-58773 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-58774 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State