BRITANNIA ACQUISITION CORP.

Name: | BRITANNIA ACQUISITION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1993 (32 years ago) |
Entity Number: | 1740502 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 340 EAST 46TH STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER V HOUMERE | Chief Executive Officer | 81 FT SALONGA RD, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
MICHAEL DIMSON | DOS Process Agent | 340 EAST 46TH STREET, NEW YORK, NY, United States, 10017 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
8270 | 2014-05-07 | 2026-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-09 | 2024-09-09 | Address | 81 FT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2024-09-09 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 10 |
2011-07-28 | 2024-09-09 | Address | 81 FT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2007-12-14 | 2024-09-09 | Address | C/O HOLLAND & KNIGHT LLP, 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2007-07-17 | 2007-12-14 | Address | 2115 HARDEN BLVD, LAKELAND, FL, 33802, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909001783 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
200103002011 | 2020-01-03 | BIENNIAL STATEMENT | 2019-07-01 |
130711006097 | 2013-07-11 | BIENNIAL STATEMENT | 2013-07-01 |
110728003326 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
090701002691 | 2009-07-01 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State