Search icon

NATIONAL DISCOUNT BROKERS CORPORATION

Company Details

Entity Name: NATIONAL DISCOUNT BROKERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 28 Dec 1993 (31 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F93000005892
FEI/EIN Number 13-3594912
Address: 90 HUDSON ST, 5TH FLOOR, JERSEY CITY, NJ 07302
Mail Address: 90 HUDSON ST, 5TH FLOOR, JERSEY CITY, NJ 07302
Place of Formation: NEW YORK

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
MARINO, DENNIS President 7 HANOVER SQ 4TH FLOOR, NEW YORK, NY 10004

Chairman

Name Role Address
MARINO, DENNIS Chairman 7 HANOVER SQ 4TH FLOOR, NEW YORK, NY 10004

Manager

Name Role Address
MORANO, VINCENT Manager 7 HANOVER SQ 4TH FL, NEW YORK, NY 10004
MAURIELLO, GLEN Manager 7 HANOVER SQ 14 TH FLOOR, NEW YORK, NY 10004

Director

Name Role Address
CROSSON, MARK A Director 90 HUDSON ST 5TH FLOOR, JERSEY CITY, NJ 07302

Vice President

Name Role Address
SHAH, SAMIR Vice President 7 HANOVER SQUARE, 4TH FLOOR, NEW YORK, NY 10004
SHARENOW, GREGG Vice President 7 HANOVER SQ 4TH FL, NEW YORK, NY 10004

Secretary

Name Role Address
SHARENOW, GREGG Secretary 7 HANOVER SQ 4TH FL, NEW YORK, NY 10004

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
NAME CHANGE AMENDMENT 2001-05-14 NATIONAL DISCOUNT BROKERS CORPORATION No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-19 90 HUDSON ST, 5TH FLOOR, JERSEY CITY, NJ 07302 No data
CHANGE OF MAILING ADDRESS 2001-04-19 90 HUDSON ST, 5TH FLOOR, JERSEY CITY, NJ 07302 No data
REGISTERED AGENT NAME CHANGED 1998-03-11 NRAI SERVICES, INC No data

Documents

Name Date
Name Change 2001-05-14
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-03-16
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-03-11
Reg. Agent Change 1998-02-16
ANNUAL REPORT 1997-08-06
ANNUAL REPORT 1996-02-14
ANNUAL REPORT 1995-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State