Search icon

189 BRADY AVENUE CORP.

Company Details

Name: 189 BRADY AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1992 (33 years ago)
Entity Number: 1637214
ZIP code: 34119
County: Westchester
Place of Formation: New York
Address: C/O DONALD C SWANSON, 5657 Sago Ct., NAPLES, COLLIER, FL, FL, United States, 34119
Principal Address: DONALD C SWANSON, 5657 SAGO COURT, NAPLES, FL, United States, 34119

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD C SWANSON Chief Executive Officer 5657 SAGO COURT, NAPLES, FL, United States, 34119

DOS Process Agent

Name Role Address
189 BRADY AVENUE CORP. DOS Process Agent C/O DONALD C SWANSON, 5657 Sago Ct., NAPLES, COLLIER, FL, FL, United States, 34119

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 5657 SAGO COURT, NAPLES, FL, 34119, USA (Type of address: Chief Executive Officer)
2018-05-10 2024-05-03 Address C/O DONALD C SWANSON, 5657 SAGO COURT, NAPLES, FL, 34119, USA (Type of address: Service of Process)
2018-05-10 2024-05-03 Address 5657 SAGO COURT, NAPLES, FL, 34119, USA (Type of address: Chief Executive Officer)
2006-05-22 2018-05-10 Address SUZANNE R SWANSON, 57 WESTCHESTER AVENUE, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
2000-04-28 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240503001962 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220726000832 2022-07-26 BIENNIAL STATEMENT 2022-05-01
200504060344 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180510006107 2018-05-10 BIENNIAL STATEMENT 2018-05-01
160516006153 2016-05-16 BIENNIAL STATEMENT 2016-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State