BRESCIA GOLDIN PARTNERS INC.

Name: | BRESCIA GOLDIN PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1993 (32 years ago) |
Entity Number: | 1704939 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 233 SPRING STREET, SUITE 801, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANA GOLDIN, THE CORPORATION | Agent | 114 EAST 32ND STREET, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 233 SPRING STREET, SUITE 801, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JANA GOLDIN | Chief Executive Officer | 233 SPRING ST / SUITE 801, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-03 | 2007-03-13 | Address | C/O JANA GOLDIN, 114 E 32ND ST / SUITE 804, NEW YORK, NY, 10016, 5506, USA (Type of address: Service of Process) |
2003-03-03 | 2007-03-13 | Address | 114 E 32ND ST / SUITE 804, NEW YORK, NY, 10016, 5506, USA (Type of address: Chief Executive Officer) |
2003-03-03 | 2007-03-13 | Address | 114 E 32ND ST / SUITE 804, NEW YORK, NY, 10016, 5506, USA (Type of address: Principal Executive Office) |
1997-04-03 | 2003-03-03 | Address | C/O JANA GOLDIN, 114 EAST 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1995-10-03 | 2003-03-03 | Address | 114 E 32ND ST., SUITE 804, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070313002751 | 2007-03-13 | BIENNIAL STATEMENT | 2007-02-01 |
050314002822 | 2005-03-14 | BIENNIAL STATEMENT | 2005-02-01 |
030303002164 | 2003-03-03 | BIENNIAL STATEMENT | 2003-02-01 |
010226002089 | 2001-02-26 | BIENNIAL STATEMENT | 2001-02-01 |
990412002208 | 1999-04-12 | BIENNIAL STATEMENT | 1999-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State