BRANDON COURT EQUITIES CO., INC.

Name: | BRANDON COURT EQUITIES CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1986 (39 years ago) |
Entity Number: | 1090553 |
ZIP code: | 10169 |
County: | New York |
Place of Formation: | New York |
Address: | 230 PARK AVE, STE 1550, NEW YORK, NY, United States, 10169 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL K WEISKOPF II | Chief Executive Officer | 230 PARK AVE, STE 1550, NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 PARK AVE, STE 1550, NEW YORK, NY, United States, 10169 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-16 | 2005-01-27 | Address | 230 PARK AVE / 7TH FL, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2002-12-16 | 2005-01-27 | Address | 230 PARK AVE / 7TH FL, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office) |
2002-12-16 | 2005-01-27 | Address | 230 PARK AVE / 7TH FL, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
1993-12-14 | 2002-12-16 | Address | 74 TRINITY PLACE, SUITE 1414, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
1993-12-14 | 2002-12-16 | Address | 74 TRINITY PLACE, SUITE 1414, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050127002809 | 2005-01-27 | BIENNIAL STATEMENT | 2004-12-01 |
021216002321 | 2002-12-16 | BIENNIAL STATEMENT | 2002-12-01 |
981218002166 | 1998-12-18 | BIENNIAL STATEMENT | 1998-12-01 |
961217002742 | 1996-12-17 | BIENNIAL STATEMENT | 1996-12-01 |
931214003052 | 1993-12-14 | BIENNIAL STATEMENT | 1993-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State