Search icon

THE REDEKER BROKERAGE INC.

Company Details

Name: THE REDEKER BROKERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1981 (44 years ago)
Entity Number: 733290
ZIP code: 11570
County: New York
Place of Formation: New York
Address: 11 SCHUYLER AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WARREN F REDEKER Chief Executive Officer 11 SCHUYLER AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE REDEKER BROKERAGE INC. DOS Process Agent 11 SCHUYLER AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
133095281
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2011-11-15 2019-11-04 Address 111 BROADWAY / SUITE 1404, NEW YORK, NY, 10006, 1901, USA (Type of address: Principal Executive Office)
2011-11-15 2019-11-04 Address 111 BROADWAY / SUITE 1404, NEW YORK, NY, 10006, 1901, USA (Type of address: Service of Process)
2011-11-15 2019-11-04 Address 111 BROADWAY / SUITE 1404, NEW YORK, NY, 10006, 1901, USA (Type of address: Chief Executive Officer)
2005-12-15 2011-11-15 Address 111 BROADWAY, 14TH FLR, NEW YORK, NY, 10006, 1901, USA (Type of address: Principal Executive Office)
2001-11-13 2011-11-15 Address 111 BROADWAY, NEW YORK, NY, 10006, 1901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191104061324 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171101006406 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006712 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107006940 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111115002719 2011-11-15 BIENNIAL STATEMENT 2011-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State