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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BRZOZOWSKI BROKERAGE, INC., FLORIDA | F23000002660 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11832 HAGA RUN, PARKLAND, FL, United States, 33076 |
Name | Role | Address |
---|---|---|
AMY BRZOZOWSKI | Chief Executive Officer | 11832 HAGA RUN, PARKLAND, FL, United States, 33076 |
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) |
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