Search icon

BRZOZOWSKI BROKERAGE, INC.

Headquarter

Company Details

Name: BRZOZOWSKI BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2012 (13 years ago)
Entity Number: 4221748
ZIP code: 33076
County: Nassau
Place of Formation: New York
Address: 11832 HAGA RUN, PARKLAND, FL, United States, 33076

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BRZOZOWSKI BROKERAGE, INC., FLORIDA F23000002660 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11832 HAGA RUN, PARKLAND, FL, United States, 33076

Chief Executive Officer

Name Role Address
AMY BRZOZOWSKI Chief Executive Officer 11832 HAGA RUN, PARKLAND, FL, United States, 33076

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 11832 HAGA RUN, PARKLAND, FL, 33076, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 1182 HAGA RUN, PARKLAND, FL, 33076, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address ONE RICHMOND AVENUE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address ONE RICHMOND AVENUE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-05-04 2024-03-01 Address ONE RICHMOND AVENUE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-05-04 2024-03-01 Address 1182 HAGA RUN, PARKLAND, FL, 33076, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address 1182 HAGA RUN, PARKLAND, FL, 33076, USA (Type of address: Chief Executive Officer)
2023-05-04 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2024-03-01 Address 1182 HAGA RUN, PARKLAND, FL, 33076, USA (Type of address: Service of Process)
2014-07-18 2023-05-04 Address ONE RICHMOND AVENUE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301039497 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230504004293 2023-05-04 BIENNIAL STATEMENT 2022-03-01
140718002243 2014-07-18 BIENNIAL STATEMENT 2014-03-01
120326000310 2012-03-26 CERTIFICATE OF INCORPORATION 2012-03-26

Date of last update: 09 Mar 2025

Sources: New York Secretary of State