Search icon

BRENNER CAPITAL CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
HOWARD M. BRENNER Chief Executive Officer TWO WORLD TRADE CENTER, SUITE 3826, NEW YORK, NY, United States, 10048

History

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)

Filings

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