Search icon

JTC BROKERAGE CORPORATION

Company Details

Name: JTC BROKERAGE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1984 (41 years ago)
Date of dissolution: 10 Feb 2025
Entity Number: 952997
ZIP code: 11901
County: Nassau
Place of Formation: New York
Principal Address: 1186 e. Main St., Suite A, Riverhead, NY, United States, 11901
Address: 1186 E. Main St., Suite A, Riverhead, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAVID J. HERBST Agent 139 LOCKWOOD AVENUE, FARMINGDALE, NY, 11735

DOS Process Agent

Name Role Address
JOSEPH T CESTARO DOS Process Agent 1186 E. Main St., Suite A, Riverhead, NY, United States, 11901

Chief Executive Officer

Name Role Address
DAVID J HERBST Chief Executive Officer 139 LOCKWOOD AVENUE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 139 LOCKWOOD AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2017-11-13 2025-02-20 Address 139 LOCKWOOD AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2017-11-02 2025-02-20 Address 139 LOCKWOOD AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2014-10-09 2017-11-13 Address 809 CARMAN AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2014-10-09 2017-11-13 Address 809 CARMAN AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250220000866 2025-02-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-10
210917001068 2021-09-17 BIENNIAL STATEMENT 2021-09-17
171113002050 2017-11-13 AMENDMENT TO BIENNIAL STATEMENT 2016-10-01
171102000361 2017-11-02 CERTIFICATE OF CHANGE 2017-11-02
161025006148 2016-10-25 BIENNIAL STATEMENT 2016-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State