Search icon

PAYSON SMITH HOLBROOK, INC.

Company Details

Name: PAYSON SMITH HOLBROOK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2019 (6 years ago)
Entity Number: 5497607
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 2 Oliver Street, Ste. 1001, Boston, MA, United States, 02109

Chief Executive Officer

Name Role Address
JAMES HOLBROOK Chief Executive Officer 2 OLIVER STREET, STE. 1001, BOSTON, MA, United States, 02109

DOS Process Agent

Name Role Address
PAYSON SMITH HOLBROOK, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Type End date
10311208178 CORPORATE BROKER 2026-03-21
10991230165 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 2 OLIVER STREET,, STE. 1001, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-02-20 Address 1 INTERNATIONAL PLACE, SUITE 1470, BOSTON, MA, 02111, 0, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-02-20 Address 2 OLIVER STREET, STE. 1001, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-02-20 Address 2 OLIVER STREET,, STE. 1001, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-02-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-06 2025-02-20 Address 1 INTERNATIONAL PLACE, SUITE 1470, BOSTON, MA, 02111, 0, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 2 OLIVER STREET,, STE. 1001, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 1 INTERNATIONAL PLACE, SUITE 1470, BOSTON, MA, 02111, 0, USA (Type of address: Chief Executive Officer)
2021-02-04 2023-03-06 Address 1 INTERNATIONAL PLACE, SUITE 1470, BOSTON, MA, 02111, 0, USA (Type of address: Chief Executive Officer)
2019-02-20 2023-03-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220000480 2025-02-20 BIENNIAL STATEMENT 2025-02-20
230306002997 2023-03-06 BIENNIAL STATEMENT 2023-02-01
210204061297 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190220000162 2019-02-20 APPLICATION OF AUTHORITY 2019-02-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State