Name: | WIRE BROKERAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2019 (6 years ago) |
Entity Number: | 5540553 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 712 5TH AVE, 31ST FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SCOTT MASLIN | Chief Executive Officer | 712 5TH AVE, 31ST FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-04-04 | Address | 2300 NW CORP BLVD, SUITE 215, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer) |
2025-04-04 | 2025-04-04 | Address | 712 5TH AVE, 31ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2025-04-04 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2023-04-18 | 2023-04-18 | Address | 712 5TH AVE, 31ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2025-04-04 | Address | 712 5TH AVE, 31ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2025-04-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-04-20 | 2023-04-18 | Address | 712 5TH AVE, 31ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-08-19 | 2023-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-04-25 | 2020-08-19 | Address | 712 FIFTH AVENUE, 31ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2019-04-25 | 2023-04-18 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404000313 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
230418000753 | 2023-04-18 | BIENNIAL STATEMENT | 2023-04-01 |
210420060212 | 2021-04-20 | BIENNIAL STATEMENT | 2021-04-01 |
200819000158 | 2020-08-19 | CERTIFICATE OF CHANGE | 2020-08-19 |
190425000060 | 2019-04-25 | CERTIFICATE OF INCORPORATION | 2019-04-25 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State