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 |
Name | Role | Address |
---|---|---|
NATIONAL INDEPENDENT BROKERS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRYAN W. ADAMS | Chief Executive Officer | 10701 OLD COUNTY ROAD 14, SUITE 450, PLYMOUTH, MN, United States, 55441 |
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) |
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