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
Name | Role | Address |
---|---|---|
WARREN F REDEKER | Chief Executive Officer | 11 SCHUYLER AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THE REDEKER BROKERAGE INC. | DOS Process Agent | 11 SCHUYLER AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
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) |
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