BRIGHAM SHELLBANK COOPERATIVE, INC.

Name: | BRIGHAM SHELLBANK COOPERATIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC COOPERATIVE CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1957 (68 years ago) |
Entity Number: | 164519 |
ZIP code: | 10017 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O MITCHELL TROYETSKY ESQ., 220 E. 42 ST., FL. 29, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 138100
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MITCHELL TROYETSKY ESQ., 220 E. 42 ST., FL. 29, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-29 | 2025-07-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2025-05-29 | 2025-07-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2025-05-29 | 2025-07-09 | Shares | Share type: CAP, Number of shares: 0, Par value: 138100 |
2023-11-21 | 2025-05-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 138100 |
2022-08-05 | 2023-11-21 | Shares | Share type: CAP, Number of shares: 0, Par value: 138100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250709001446 | 2025-07-09 | BIENNIAL STATEMENT | 2025-07-09 |
250529001712 | 2025-05-29 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-29 |
170127000525 | 2017-01-27 | CERTIFICATE OF CHANGE | 2017-01-27 |
120619000557 | 2012-06-19 | CERTIFICATE OF CHANGE | 2012-06-19 |
20101213092 | 2010-12-13 | ASSUMED NAME CORP INITIAL FILING | 2010-12-13 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State