Search icon

WIRE BROKERAGE CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SCOTT MASLIN Chief Executive Officer 712 5TH AVE, 31ST FLOOR, NEW YORK, NY, United States, 10019

History

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

Filings

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