EAC BROKERAGE, INC.

Name: | EAC BROKERAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1981 (44 years ago) |
Entity Number: | 734569 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 171 Madison Avenue, SUITE 1350, New York, NY, United States, 10016 |
Principal Address: | 171 MADISON AVENUE, SUITE 1350, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH D KEUSCH | Chief Executive Officer | 79 VALLEY FORGE RD., WESTON, CT, United States, 06883 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 171 Madison Avenue, SUITE 1350, New York, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-16 | 2025-05-16 | Address | 79 VALLEY FORGE RD., WESTON, CT, 06883, USA (Type of address: Chief Executive Officer) |
2025-05-16 | 2025-05-16 | Address | 597 WESTPORT AVENUE, APT A13, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2022-07-01 | 2025-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-08-24 | 2025-05-16 | Address | 597 WESTPORT AVENUE, APT A13, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2018-08-24 | 2025-05-16 | Address | 171 MADISON AVENUE, SUITE 1350, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250516003601 | 2025-05-16 | BIENNIAL STATEMENT | 2025-05-16 |
220630001781 | 2022-06-30 | BIENNIAL STATEMENT | 2021-11-01 |
180824002005 | 2018-08-24 | BIENNIAL STATEMENT | 2017-11-01 |
071107002428 | 2007-11-07 | BIENNIAL STATEMENT | 2007-11-01 |
051219002622 | 2005-12-19 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State