Name: | BROKERAGE CONCEPTS, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 10 Jan 2019 (6 years ago) |
Business ID: | 1165694 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 257 West Genesee StreetBuffalo, NY 14202 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
HM Health Holdings Company | Member | 257 W. Genesee Street, Buffalo, NY 14202 |
Name | Role | Address |
---|---|---|
Thomas Anthony Doran | Manager | 120 Fifth Avenue, Pittsburgh, PA 15222 |
Thomas J. Fitzpatrick | Manager | 120 Fifth Avenue, Pittsburgh, PA 15222 |
Deborah Lynn Rice-Johnson | Manager | 120 Fifth Avenue, Pittsburgh, PA 15222 |
Jim Leleszi | Manager | 120 Fifth Avenue, Pittsburgh, PA 15222 |
Brian Pieninck | Manager | 120 Fifth Avenue, Pittsburgh, PA 15222 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2025-03-26 | Annual Report For BROKERAGE CONCEPTS, LLC |
Annual Report LLC | Filed | 2024-02-12 | Annual Report For BROKERAGE CONCEPTS, LLC |
Annual Report LLC | Filed | 2023-04-20 | Annual Report For BROKERAGE CONCEPTS, LLC |
Amendment Form | Filed | 2023-01-09 | Amendment For BROKERAGE CONCEPTS, LLC |
Annual Report LLC | Filed | 2022-09-27 | Annual Report For BROKERAGE CONCEPTS, LLC |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: BROKERAGE CONCEPTS, LLC |
Annual Report LLC | Filed | 2021-01-19 | Annual Report For BROKERAGE CONCEPTS, LLC |
Annual Report LLC | Filed | 2020-03-26 | Annual Report For BROKERAGE CONCEPTS, LLC |
Amendment Form | Filed | 2019-08-23 | Amendment For BROKERAGE CONCEPTS, LLC |
Formation Form | Filed | 2019-01-10 | Formation For BROKERAGE CONCEPTS, LLC |
Date of last update: 02 Apr 2025
Sources: Mississippi Secretary of State