HASKELL BROKERAGE CORP.
Headquarter
Name: | HASKELL BROKERAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1978 (47 years ago) |
Entity Number: | 519580 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 90 BROAD STREET, SUITE 1503, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HASKELL BROKERAGE CORP. | DOS Process Agent | 90 BROAD STREET, SUITE 1503, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
HASKELL KLARISTENFELD | Chief Executive Officer | 90 BROAD STREET, SUITE 1503, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-21 | 2020-11-12 | Address | 90 BROAD STREET, SUITE 1503, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2013-03-15 | 2018-11-21 | Address | 100 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2013-03-15 | 2018-11-21 | Address | 100 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2013-03-15 | 2018-11-21 | Address | 100 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2004-12-24 | 2013-03-15 | Address | 45 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201112060195 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
181121006080 | 2018-11-21 | BIENNIAL STATEMENT | 2018-11-01 |
161102006132 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
20150805026 | 2015-08-05 | ASSUMED NAME CORP INITIAL FILING | 2015-08-05 |
141114006304 | 2014-11-14 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State