Name: | BRAMPTON LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1988 (36 years ago) |
Entity Number: | 1312731 |
ZIP code: | 33131 |
County: | New York |
Place of Formation: | New York |
Address: | 701 BRICKELL AVENUE, SUITE 2620, MIAMI, FL, United States, 33131 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CITCO CORPORATE SERVICES INC | DOS Process Agent | 701 BRICKELL AVENUE, SUITE 2620, MIAMI, FL, United States, 33131 |
Name | Role | Address |
---|---|---|
JOHN BEERS, PRESIDENT | Chief Executive Officer | 701 BRICKELL AVENUE, SUITE 2620, MIAMI, FL, United States, 33131 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-26 | 2008-12-22 | Address | C/O CITCO, 450 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-02-26 | 2008-12-22 | Address | 450 LEXINGTON AVE, SUITE 3320, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1997-01-31 | 2008-12-22 | Address | 450 LEXINGTON AVE, SUITE 3320, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-12-15 | 1999-02-26 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-12-15 | 1999-02-26 | Address | NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141209007382 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
110203002880 | 2011-02-03 | BIENNIAL STATEMENT | 2010-12-01 |
081222002744 | 2008-12-22 | BIENNIAL STATEMENT | 2008-12-01 |
050114002837 | 2005-01-14 | BIENNIAL STATEMENT | 2004-12-01 |
021209002456 | 2002-12-09 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State