Search icon

BROCHSTEINS INC.

Company Details

Name: BROCHSTEINS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1989 (36 years ago)
Entity Number: 1336901
ZIP code: 77025
County: New York
Place of Formation: Texas
Address: 11530 Main Street, Houston, TX, United States, 77025
Principal Address: 11530 MAIN ST, HOUSTON, TX, United States, 77025

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 11530 Main Street, Houston, TX, United States, 77025

Chief Executive Officer

Name Role Address
DEBORAH BROCHSTEIN Chief Executive Officer 11530 MAIN ST, HOUSTON, TX, United States, 77025

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 11530 MAIN ST, HOUSTON, TX, 77025, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-03-21 Address 11530 Main Street, Houston, TX, 77025, USA (Type of address: Service of Process)
2023-03-10 2025-03-21 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2023-03-10 2023-03-10 Address 11530 MAIN ST, HOUSTON, TX, 77025, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-03-21 Address 11530 MAIN ST, HOUSTON, TX, 77025, USA (Type of address: Chief Executive Officer)
2021-03-02 2023-03-10 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2008-10-30 2023-03-10 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2008-10-30 2021-03-02 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2005-04-13 2023-03-10 Address 11530 MAIN ST, HOUSTON, TX, 77025, USA (Type of address: Chief Executive Officer)
2005-04-13 2013-03-06 Address 11530 MAIN ST, HOUSTON, TX, 77025, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250321000988 2025-03-21 BIENNIAL STATEMENT 2025-03-21
230310000669 2023-03-10 BIENNIAL STATEMENT 2023-03-01
210302061343 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060241 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006327 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150303007061 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130306006121 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110512003169 2011-05-12 BIENNIAL STATEMENT 2011-03-01
090302002812 2009-03-02 BIENNIAL STATEMENT 2009-03-01
081030000921 2008-10-30 CERTIFICATE OF CHANGE 2008-10-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State