Search icon

BRER SERVICES INC.

Company Details

Name: BRER SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1987 (38 years ago)
Entity Number: 1171598
ZIP code: 60181
County: New York
Place of Formation: Delaware
Address: One Parkview Plaza, Suite 400, Oakbrook Terrace, IL, United States, 60181

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ROBERT OLMSTED Chief Executive Officer ONE PARKVIEW PLAZA, SUITE 400, OAKBROOK TERRACE, IL, United States, 60181

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent One Parkview Plaza, Suite 400, Oakbrook Terrace, IL, United States, 60181

History

Start date End date Type Value
2025-05-19 2025-05-19 Address ONE PARKVIEW PLAZA, SUITE 400, OAKBROOK TERRACE, IL, 60181, USA (Type of address: Chief Executive Officer)
2025-05-19 2025-05-19 Address 150 HARVESTER DRIVE, SUITE 201, BURR RIDGE, IL, 60527, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-05-22 Address ONE PARKVIEW PLAZA, SUITE 400, OAKBROOK TERRACE, IL, 60181, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-05-19 Address ONE PARKVIEW PLAZA, SUITE 400, OAKBROOK TERRACE, IL, 60181, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-05-22 Address 150 HARVESTER DRIVE, SUITE 201, BURR RIDGE, IL, 60527, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250519000802 2025-05-19 BIENNIAL STATEMENT 2025-05-19
230522000275 2023-05-22 BIENNIAL STATEMENT 2023-05-01
210507060139 2021-05-07 BIENNIAL STATEMENT 2021-05-01
190510060086 2019-05-10 BIENNIAL STATEMENT 2019-05-01
170504006691 2017-05-04 BIENNIAL STATEMENT 2017-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State