Name: | EDWARD A. KURMEL BROKERAGE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1979 (46 years ago) |
Entity Number: | 561441 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 180 DRIGGS AVENUE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 180 DRIGGS AVENUE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
RICHARD S. DWORANCZYK | Chief Executive Officer | 180 DRIGGS AVENUE, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-02 | 2009-06-22 | Address | 92-81 SHORE RD, APT 206, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
1999-07-15 | 2003-06-02 | Address | 180 DRIGGS AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1993-04-20 | 2003-06-02 | Address | 35A OLDFIELD ROAD, SETAUKET, NY, 11790, USA (Type of address: Chief Executive Officer) |
1993-04-20 | 2003-06-02 | Address | 35A OLDFIELD ROAD, SETAUKET, NY, 11790, USA (Type of address: Principal Executive Office) |
1979-06-04 | 1999-07-15 | Address | 180 DRIGGS AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180625100 | 2018-06-25 | ASSUMED NAME CORP INITIAL FILING | 2018-06-25 |
130808002354 | 2013-08-08 | BIENNIAL STATEMENT | 2013-06-01 |
110628002589 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
090622002497 | 2009-06-22 | BIENNIAL STATEMENT | 2009-06-01 |
070807002918 | 2007-08-07 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State