Search icon

NATIONAL INDEPENDENT BROKERS, INC.

Branch

Company Details

Name: NATIONAL INDEPENDENT BROKERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2015 (9 years ago)
Branch of: NATIONAL INDEPENDENT BROKERS, INC., Minnesota (Company Number 682f0d07-b4d4-e011-a886-001ec94ffe7f)
Entity Number: 4830417
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 10701 OLD COUNTY ROAD 14, SUITE 450, PLYMOUTH, MN, United States, 55441

DOS Process Agent

Name Role Address
NATIONAL INDEPENDENT BROKERS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BRYAN W. ADAMS Chief Executive Officer 10701 OLD COUNTY ROAD 14, SUITE 450, PLYMOUTH, MN, United States, 55441

History

Start date End date Type Value
2019-01-28 2019-10-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-07-20 2019-10-30 Address 10700 OLD COUNTY ROAD 15, SUITE 450, PLYMOUTH, MN, 55441, USA (Type of address: Chief Executive Officer)
2018-07-20 2019-10-30 Address 10700 OLD COUNTY ROAD 15, SUITE 450, PLYMOUTH, MN, 55441, USA (Type of address: Principal Executive Office)
2018-07-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-07-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-10-06 2018-07-03 Address 10700 COUNTY ROAD 15, STE 450, PLYMOUTH, MN, 55441, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211006001861 2021-10-06 BIENNIAL STATEMENT 2021-10-06
191030060178 2019-10-30 BIENNIAL STATEMENT 2019-10-01
SR-73106 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-73107 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180720006308 2018-07-20 BIENNIAL STATEMENT 2017-10-01
180703000821 2018-07-03 CERTIFICATE OF CHANGE 2018-07-03
151006000628 2015-10-06 APPLICATION OF AUTHORITY 2015-10-06

Date of last update: 01 Feb 2025

Sources: New York Secretary of State