Name: | LIFE UNDERWRITING BROKERAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Feb 1984 (41 years ago) |
Entity Number: | 898273 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1276-50TH STREET, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1276-50TH STREET, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
JOSEPH BERGMAN | Chief Executive Officer | 1276-50TH STREET, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-14 | 2006-03-16 | Address | 1276-50TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1998-02-05 | 2000-03-14 | Address | 1473 PARKSIDE DR, LAKEWOOD, NJ, 08701, USA (Type of address: Chief Executive Officer) |
1998-02-05 | 2000-03-14 | Address | 1276 50TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1994-05-16 | 1998-02-05 | Address | 1473 PARKSIDE DRIVE, LAKEWOOD, NJ, 08701, USA (Type of address: Chief Executive Officer) |
1994-05-16 | 2000-03-14 | Address | 1276 50TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140415002367 | 2014-04-15 | BIENNIAL STATEMENT | 2014-02-01 |
100329002767 | 2010-03-29 | BIENNIAL STATEMENT | 2010-02-01 |
080313002056 | 2008-03-13 | BIENNIAL STATEMENT | 2008-02-01 |
060316002977 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
040224002479 | 2004-02-24 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State