Name: | BRENNER CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1992 (33 years ago) |
Entity Number: | 1601616 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | TWO WORLD TRADE CENTER, SUITE 3826, NEW YORK, NY, United States, 10048 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HOWARD M. BRENNER | Chief Executive Officer | TWO WORLD TRADE CENTER, SUITE 3826, NEW YORK, NY, United States, 10048 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1992-01-08 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-01-08 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-19484 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-19483 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
991012000469 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
971028000020 | 1997-10-28 | ERRONEOUS ENTRY | 1997-10-28 |
DP-1303135 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
940210002622 | 1994-02-10 | BIENNIAL STATEMENT | 1994-01-01 |
930413002362 | 1993-04-13 | BIENNIAL STATEMENT | 1993-01-01 |
920108000139 | 1992-01-08 | APPLICATION OF AUTHORITY | 1992-01-08 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State