Name: | BROKERTEC AMERICAS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Aug 2017 (7 years ago) |
Entity Number: | 5193006 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801000367 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210830001880 | 2021-08-30 | BIENNIAL STATEMENT | 2021-08-30 |
190830060078 | 2019-08-30 | BIENNIAL STATEMENT | 2019-08-01 |
SR-80081 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-80082 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170828000291 | 2017-08-28 | APPLICATION OF AUTHORITY | 2017-08-28 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State