BRAIFORM ENTERPRISES INCORPORATED
Headquarter
Name: | BRAIFORM ENTERPRISES INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1962 (63 years ago) |
Entity Number: | 144451 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 12 B GERBER ROAD, ASHEVILLE, NC, United States, 28803 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GRAEME ANDREW SCOTT RUTHERFORD | Chief Executive Officer | 12 B GERBER ROAD, ASHEVILLE, NC, United States, 28803 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-27 | 2019-01-28 | Address | 12 GERBER RD STE. B, ASHEVILLE, NC, 28803, USA (Type of address: Service of Process) |
2014-01-13 | 2016-01-07 | Address | 100 MOTOR PKWY, STE 155, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2012-03-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-03-15 | 2018-11-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-02-23 | 2014-01-13 | Address | 100 MOTOR PKWY, STE 155, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1924 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1925 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181127006337 | 2018-11-27 | BIENNIAL STATEMENT | 2018-01-01 |
160107006067 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
140113006570 | 2014-01-13 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State