Search icon

28TH ST BROKERAGE GROUP CORP.

Company Details

Name: 28TH ST BROKERAGE GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2016 (8 years ago)
Entity Number: 5041862
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 327 EAST 92ND ST APT 4B, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 60000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
DAVID AHARONI Agent 79 MADISON AVENUE # 711, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
28TH ST BROKERAGE GROUP CORP. DOS Process Agent 327 EAST 92ND ST APT 4B, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
DAVID AHARONI Chief Executive Officer 327 EAST 92ND ST APT 4B, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2025-02-11 2025-02-20 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 0.001
2021-11-15 2025-02-11 Address 79 MADISON AVENUE # 711, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2021-11-15 2025-02-11 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 0.001
2021-11-15 2021-11-15 Address 403-405 EAST 75TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2021-11-15 2021-11-15 Address 79 MADISON AVENUE # 711, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2021-11-15 2025-02-11 Address 79 madison avenue, #711, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2021-10-26 2021-11-15 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 0.001
2018-01-26 2021-11-15 Address 403-405 EAST 75TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2018-01-26 2021-11-15 Address 403-405 EAST 75TH STREET, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
2016-11-22 2021-10-26 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250211002178 2025-02-11 BIENNIAL STATEMENT 2025-02-11
211115002126 2021-11-15 CERTIFICATE OF CHANGE BY ENTITY 2021-11-15
211115000513 2021-10-26 CERTIFICATE OF AMENDMENT 2021-10-26
180126000103 2018-01-26 CERTIFICATE OF CHANGE 2018-01-26
161122000085 2016-11-22 CERTIFICATE OF INCORPORATION 2016-11-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State