Name: | CHARLAN, BROCK & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 2014 (10 years ago) |
Branch of: | CHARLAN, BROCK & ASSOCIATES, INC., Florida (Company Number F29259) |
Entity Number: | 4643320 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1770 Fennell Street, Maitland, FL, United States, 32751 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHARLAN, BROCK & ASSOCIATES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DOUGLAS P. ANDERSON | Chief Executive Officer | 1770 FENNELL STREET, MAITLAND, FL, United States, 32751 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-10 | Address | 1770 FENNELL STREET, MAITLAND, FL, 32751, USA (Type of address: Chief Executive Officer) |
2020-09-14 | 2024-09-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-04 | 2020-09-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-09-01 | 2024-09-10 | Address | 1770 FENNELL STREET, MAITLAND, FL, 32751, USA (Type of address: Chief Executive Officer) |
2016-09-01 | 2018-09-04 | Address | CHARLES L. CHARLAN, MAITLAND, FL, 32751, USA (Type of address: Principal Executive Office) |
2014-09-29 | 2018-09-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-09-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910003968 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
220901000625 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200914060508 | 2020-09-14 | BIENNIAL STATEMENT | 2020-09-01 |
SR-68892 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180904007486 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006918 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140929000423 | 2014-09-29 | APPLICATION OF AUTHORITY | 2014-09-29 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State