Name: | BRENNER'S FURNITURE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1960 (65 years ago) |
Entity Number: | 130456 |
ZIP code: | 12550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 94 N PLANK RD, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRENNER'S FURNITURE CO., INC. | DOS Process Agent | 94 N PLANK RD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
PETER BELL | Chief Executive Officer | 94 N PLANK RD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-14 | 2000-07-11 | Address | 94 PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1998-07-14 | 2000-07-11 | Address | 94 N. PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1998-07-14 | 2000-07-11 | Address | 94 N. PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1998-07-13 | 1998-07-14 | Address | 94 NORTH PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1995-04-24 | 1998-07-14 | Address | 210 N PLANK RD, NEWBURGH, NY, 12550, 1715, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220125001227 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
190305002051 | 2019-03-05 | BIENNIAL STATEMENT | 2018-07-01 |
20171030156 | 2017-10-30 | ASSUMED NAME CORP INITIAL FILING | 2017-10-30 |
040729002043 | 2004-07-29 | BIENNIAL STATEMENT | 2004-07-01 |
020621002209 | 2002-06-21 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State