Name: | BROKERAGE CONCEPTS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Jul 2006 (19 years ago) |
Authority Date: | 31 Jul 2006 (19 years ago) |
Last Annual Report: | 15 May 2018 (7 years ago) |
Branch of: | BROKERAGE CONCEPTS, INC., NEW YORK (Company Number 5464228) |
Organization Number: | 0643927 |
Principal Office: | 257 WEST GENESEE STREET, BUFFALO, NY 14202 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
Christopher M. Leardini | Director |
Stephen T. Swift | Director |
David W. Anderson | Director |
Kenneth J. Sodaro | Director |
Name | Role |
---|---|
David W. Anderson | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Stephen T. Swift | CFO |
Name | Role |
---|---|
Kenneth J. Sodaro | Secretary |
Name | Role |
---|---|
Christopher M. Leardini | Vice President |
Name | Action |
---|---|
HEALTHNOW CONTRACTOR SERVICES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
HEALTHNOW ADMINISTRATIVE SERVICES | Inactive | 2013-12-18 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2019-03-21 |
Annual Report | 2018-05-15 |
Annual Report | 2017-05-15 |
Annual Report | 2016-05-05 |
Registered Agent name/address change | 2015-10-27 |
Registered Agent name/address change | 2015-10-27 |
Annual Report | 2015-05-18 |
Annual Report | 2014-05-12 |
Annual Report | 2013-01-16 |
Annual Report | 2012-05-09 |
Sources: Kentucky Secretary of State