Search icon

BREWRAN VILLAGE ROSLYN CORPORATION

Company Details

Name: BREWRAN VILLAGE ROSLYN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1988 (37 years ago)
Entity Number: 1235216
ZIP code: 10168
County: Nassau
Place of Formation: New York
Address: 122 EAST 42ND STREET, NEW YORK, NY, United States, 10168
Principal Address: 1316 MADISON AVE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOSS & KALISH DOS Process Agent 122 EAST 42ND STREET, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
A. ALEX LARI Chief Executive Officer 1316 MADISON AVE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
1995-01-20 2004-02-27 Address 50 GLEN STREET, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1995-01-20 2004-02-27 Address 50 GLEN STREET, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1988-02-16 1995-01-20 Address ATTN: KATHERINE SLOSS, 505 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120314002374 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100226002290 2010-02-26 BIENNIAL STATEMENT 2010-02-01
060308003060 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040227002757 2004-02-27 BIENNIAL STATEMENT 2004-02-01
020214002137 2002-02-14 BIENNIAL STATEMENT 2002-02-01
980306000405 1998-03-06 CERTIFICATE OF AMENDMENT 1998-03-06
980219002008 1998-02-19 BIENNIAL STATEMENT 1998-02-01
950120002006 1995-01-20 BIENNIAL STATEMENT 1994-02-01
B602527-3 1988-02-16 CERTIFICATE OF INCORPORATION 1988-02-16

Date of last update: 27 Feb 2025

Sources: New York Secretary of State