Search icon

BRUDAVA CORP.

Company Details

Name: BRUDAVA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1986 (39 years ago)
Entity Number: 1115146
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 40 Exchange Pl, Suite 1602, New York, NY, United States, 10005
Principal Address: C/O Rockbridge Property Management, 40 Exchange Place Suite 1602, New York, NY, United States, 10005

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BRUDAVA CORP. DOS Process Agent 40 Exchange Pl, Suite 1602, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
MATTHEW MAGGIPINTO Chief Executive Officer C/O ROCKBRIDGE PROPERTY MANAGEMENT, 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-06-11 2024-11-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-04-24 2024-06-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-04-24 2024-04-24 Address C/O ROCKBRIDGE PROPERTY MANAGEMENT, 40 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address C/O RHAMCO, 119 PONDFIELD ROAD #250, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2023-10-12 2024-04-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240424003217 2024-04-24 BIENNIAL STATEMENT 2024-04-24
200908061136 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180904007541 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901007153 2016-09-01 BIENNIAL STATEMENT 2016-09-01
141215006816 2014-12-15 BIENNIAL STATEMENT 2014-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State