J CICERO BROKERAGE SERVICES, INC.

Name: | J CICERO BROKERAGE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2014 (11 years ago) |
Entity Number: | 4590645 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 348 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CICERO | Chief Executive Officer | 348 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
JOHN CICERO | DOS Process Agent | 348 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-15 | 2025-07-15 | Address | 348 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2017-10-19 | 2025-07-15 | Address | 348 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2017-10-19 | 2025-07-15 | Address | 348 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2014-06-24 | 2017-07-25 | Name | J & J AGENCY, INC. |
2014-06-11 | 2025-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250715000329 | 2025-07-15 | BIENNIAL STATEMENT | 2025-07-15 |
171019006275 | 2017-10-19 | BIENNIAL STATEMENT | 2016-06-01 |
170725000344 | 2017-07-25 | CERTIFICATE OF AMENDMENT | 2017-07-25 |
140624000540 | 2014-06-24 | CERTIFICATE OF AMENDMENT | 2014-06-24 |
140611010143 | 2014-06-11 | CERTIFICATE OF INCORPORATION | 2014-06-11 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State